(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 25, 2021
filed on: 25th, November 2021
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: November 25, 2021) of a secretary
filed on: 25th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 10, 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 8, 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 8, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on September 14, 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On September 14, 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Ryecroft Drive Horsham West Sussex RH12 2AW. Change occurred on September 14, 2016. Company's previous address: 29 Oak Park Avenue Torquay Devon TQ2 7DB.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On January 28, 2016 new director was appointed.
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 28, 2016
filed on: 29th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 21, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 21, 2015: 200.00 GBP
capital
|
|
(CH04) Secretary's name changed on March 1, 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 29 Oak Park Avenue Torquay Devon TQ2 7DB. Change occurred on October 22, 2014. Company's previous address: 91 Howard Avenue Bexley Kent DA5 3BA.
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 19, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 1, 2012 director's details were changed
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2011
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's name changed on June 6, 2010
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 6, 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 9, 2010
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 9, 2009 - Annual return with full member list
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 24/11/2008 from 89 howard avenue bexley kent DA5 3BA
filed on: 24th, November 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to June 13, 2008 - Annual return with full member list
filed on: 13th, June 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(6 pages)
|
(288b) On November 6, 2007 Director resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 6, 2007 Director resigned
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 15, 2007 - Annual return with full member list
filed on: 15th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 15, 2007 - Annual return with full member list
filed on: 15th, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 16th, January 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 16th, January 2007
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to June 13, 2006 - Annual return with full member list
filed on: 13th, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 13, 2006 - Annual return with full member list
filed on: 13th, June 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2005
filed on: 29th, December 2005
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2005
filed on: 29th, December 2005
| accounts
|
Free Download
(1 page)
|
(288a) On September 20, 2005 New director appointed
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(288a) On September 20, 2005 New director appointed
filed on: 20th, September 2005
| officers
|
Free Download
(1 page)
|
(363s) Period up to June 20, 2005 - Annual return with full member list
filed on: 20th, June 2005
| annual return
|
Free Download
(2 pages)
|
(363(353)) Registered office changed on 20/06/05; Location of debenture register address changed
annual return
|
|
(363s) Period up to June 20, 2005 - Annual return with full member list
filed on: 20th, June 2005
| annual return
|
Free Download
(2 pages)
|
(363(353)) Registered office changed on 20/06/05; Location of debenture register address changed
annual return
|
|
(225) Accounting reference date shortened from 30/06/05 to 31/03/05
filed on: 3rd, September 2004
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/05 to 31/03/05
filed on: 3rd, September 2004
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2004
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, June 2004
| incorporation
|
Free Download
(13 pages)
|