(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 15, 2023
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Innovation Centre Medway Maidstone Road Chatham ME5 9FD. Change occurred on November 30, 2018. Company's previous address: Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ United Kingdom.
filed on: 30th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ. Change occurred on March 26, 2018. Company's previous address: West Suite, Second Floor, Main House, Turkey Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP England.
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address West Suite, Second Floor, Main House, Turkey Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP. Change occurred on February 26, 2016. Company's previous address: 28 Boughton Lane Maidstone Kent ME15 9QN.
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 28, 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 16, 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 16, 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 28, 2014: 200.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|