(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 29, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 29, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 29, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 29, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 29, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085472380002, created on April 25, 2019
filed on: 8th, May 2019
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 085472380001, created on January 7, 2019
filed on: 19th, January 2019
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 29, 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 29, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On March 1, 2017 new director was appointed.
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 28, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 29, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2016: 500.00 GBP
capital
|
|
(CH01) On May 28, 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 29, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 43 Colonel Stephens Way Tenterden Kent TN30 6EW to St James's House 8 Overcliffe Gravesend Kent DA11 0HJ on June 25, 2015
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2015 to March 31, 2015
filed on: 22nd, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 29, 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2013
| incorporation
|
Free Download
(7 pages)
|