(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2021
filed on: 18th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CH03) On 11th April 2022 secretary's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 11th April 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th April 2022
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th June 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th April 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th June 2020
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th June 2019
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 18th August 2019 director's details were changed
filed on: 18th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd January 2019. New Address: 12 -14 Cheriton High Street Folkestone Kent CT19 4ER. Previous address: 12 - 14 12-14 Cheriton High Street Cheriton High Street Folkestone Kent CT19 4ER United Kingdom
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 21st January 2019. New Address: 12 - 14 12-14 Cheriton High Street Cheriton High Street Folkestone Kent CT19 4ER. Previous address: C/O Asmita & Associates 114-116 Plumstead High Street London SE18 1SJ
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 30th June 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th June 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st August 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th June 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th February 2015: 3.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 1st September 2014. New Address: C/O Asmita & Associates 114-116 Plumstead High Street London SE18 1SJ. Previous address: 1 Forum House Empire Way Wembley HA9 0AB
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st February 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 9th April 2014 director's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 9th April 2014 secretary's details were changed
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 21st February 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 12 - 14 Cheriton High Street Cheriton Folkestone Kent CT19 4ER on 18th October 2012
filed on: 18th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st February 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 21st February 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 21st February 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2009
| mortgage
|
Free Download
(3 pages)
|
(363a) Annual return up to 2nd March 2009 with shareholders record
filed on: 2nd, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 6th February 2009 Appointment terminated director
filed on: 6th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2008
| incorporation
|
Free Download
(15 pages)
|