(CS01) Confirmation statement with no updates 25th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064546680006, created on 15th July 2022
filed on: 15th, July 2022
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th September 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 30th December 2019
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th December 2019
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 064546680005, created on 1st October 2019
filed on: 15th, October 2019
| mortgage
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with no updates 25th September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064546680004, created on 1st October 2019
filed on: 2nd, October 2019
| mortgage
|
Free Download
(29 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st July 2018
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 064546680003, created on 9th March 2018
filed on: 13th, March 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064546680002, created on 9th March 2018
filed on: 13th, March 2018
| mortgage
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 12th, October 2017
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th September 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2013
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2012
filed on: 21st, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2011
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2010
filed on: 30th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th December 2009
filed on: 10th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 10th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 16th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 26th January 2009 with complete member list
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, August 2008
| mortgage
|
Free Download
(4 pages)
|
(288b) On 3rd July 2008 Appointment terminated secretary
filed on: 3rd, July 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/07/2008 from 180 edwin road, rainham gillingham kent ME8 0AH
filed on: 3rd, July 2008
| address
|
Free Download
(1 page)
|
(288a) On 3rd July 2008 Secretary appointed
filed on: 3rd, July 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2007
| incorporation
|
Free Download
(11 pages)
|