(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 2nd, February 2024
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, January 2024
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on December 22, 2023
filed on: 1st, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 23, 2023
filed on: 1st, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 23, 2023
filed on: 1st, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 22, 2023
filed on: 1st, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084160440004, created on June 7, 2023
filed on: 13th, June 2023
| mortgage
|
Free Download
(42 pages)
|
(TM01) Director's appointment was terminated on February 23, 2023
filed on: 27th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 22, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Staple House 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU. Change occurred on January 11, 2023. Company's previous address: Thanet House Bethersden Road Hothfield Ashford Kent TN26 1EP England.
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 22, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to March 31, 2021 (was September 30, 2021).
filed on: 17th, December 2021
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 17, 2021
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 4, 2020
filed on: 17th, January 2021
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, July 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Thanet House Bethersden Road Hothfield Ashford Kent TN26 1EP. Change occurred on July 12, 2019. Company's previous address: 19 Holbrook Lane Chislehurst Kent BR7 6PE.
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 6, 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084160440003, created on December 12, 2017
filed on: 13th, December 2017
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates February 22, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on March 31, 2016
filed on: 20th, April 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 1, 2016: 175.20 GBP
filed on: 20th, April 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On April 6, 2016 new director was appointed.
filed on: 18th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 6, 2016 new director was appointed.
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 1, 2015: 100.00 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084160440002, created on May 18, 2015
filed on: 20th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084160440001, created on February 27, 2015
filed on: 5th, March 2015
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 28, 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 12th, December 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On June 17, 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On June 17, 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On June 17, 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On June 17, 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(47 pages)
|