(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Wed, 30th Aug 2023 - the day director's appointment was terminated
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 30th Aug 2023 - the day secretary's appointment was terminated
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 8th Feb 2023. New Address: 153a High Street Orpington BR6 0LN. Previous address: 4 Cobden Court Wimpole Close Bromley Kent BR2 9JF England
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CH03) On Wed, 21st Jul 2021 secretary's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st May 2021 director's details were changed
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 13th, September 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 4th Nov 2019. New Address: 4 Cobden Court Wimpole Close Bromley Kent BR2 9JF. Previous address: West Suite, Second Floor, Main House, Turkey Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP England
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(10 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 14th Nov 2018 - 2.00 GBP
filed on: 25th, January 2019
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 3rd, January 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Wed, 14th Nov 2018 - the day director's appointment was terminated
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 14th Nov 2018 - the day director's appointment was terminated
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th Feb 2016. New Address: West Suite, Second Floor, Main House, Turkey Court Turkey Mill Ashford Road Maidstone Kent ME14 5PP. Previous address: 28 Boughton Lane Maidstone Kent ME15 9QN
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 11th Dec 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 8th Jan 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 11th Dec 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 11th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 11th Dec 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 11th Dec 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Mon, 30th Apr 2012. Old Address: North House 198 High Street Tonbridge Kent TN9 1BE
filed on: 30th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 11th Dec 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 11th Dec 2010 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 11th Dec 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 11th Dec 2009 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Fri, 11th Dec 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Dec 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Dec 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 21st, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Mon, 15th Dec 2008 with shareholders record
filed on: 15th, December 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 3rd, October 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 23rd Jul 2008 with shareholders record
filed on: 23rd, July 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Thu, 1st May 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 1st May 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/04/2008 from 81 addison road, chatterton village, bromley kent BR2 9RS
filed on: 15th, April 2008
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on Fri, 14th Dec 2007. Value of each share 1 £, total number of shares: 4.
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 2 shares on Fri, 14th Dec 2007. Value of each share 1 £, total number of shares: 4.
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(13 pages)
|