(AA01) Accounting period ending changed to Sunday 30th April 2023 (was Tuesday 31st October 2023).
filed on: 4th, January 2024
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 9th June 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 9th June 2023
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th June 2023.
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th June 2023.
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 5 Strand Court Bath Road Cheltenham GL53 7LW. Change occurred on Tuesday 10th May 2022. Company's previous address: 3 Crescent Terrace Cheltenham GL50 3PE England.
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Crescent Terrace Cheltenham GL50 3PE. Change occurred on Thursday 31st March 2022. Company's previous address: 8 Brenchley Avenue Deal Kent CT14 9NQ England.
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 17th March 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 8 Brenchley Avenue Deal Kent CT14 9NQ. Change occurred on Thursday 17th March 2022. Company's previous address: 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE England.
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 24th June 2020 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 24th June 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 2nd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 15th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3 Crescent Terrace Cheltenham Gloucestershire GL50 3PE. Change occurred on Friday 22nd June 2018. Company's previous address: Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ.
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st June 2016
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return for the period up to Sunday 21st June 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ. Change occurred on Wednesday 5th November 2014. Company's previous address: Suite 3, Brown Europe House Gleaming Wood Drive Chatham Kent ME5 8RZ.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 21st June 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 21st June 2013
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st June 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
(AD01) New registered office address Suite 3, Brown Europe House Gleaming Wood Drive Chatham Kent ME5 8RZ. Change occurred on Tuesday 22nd July 2014. Company's previous address: Park Lodge 362 Canterbury Street Gillingham Kent ME7 5JU.
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 21st June 2013
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st June 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th April 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Friday 5th August 2011
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 5th August 2011
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 5th August 2011) of a secretary
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th April 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 17th March 2011 from 273 Barnsole Road Gillingham Kent ME7 4JD
filed on: 17th, March 2011
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th April 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AP03) Appointment (date: Tuesday 13th April 2010) of a secretary
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
(288a) On Tuesday 11th August 2009 Secretary appointed
filed on: 11th, August 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, April 2009
| incorporation
|
Free Download
(15 pages)
|