(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th August 2023
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th August 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 069925420001 satisfaction in full.
filed on: 28th, September 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 17th August 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 17th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 069925420001, created on Wednesday 26th June 2019
filed on: 26th, June 2019
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 17th August 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thursday 17th August 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, August 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Friday 6th May 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st December 2014
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th August 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 1st September 2015.
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 1133.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2013
filed on: 15th, August 2014
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address Adams & Moore House Instone Road Dartford DA1 2AG. Change occurred on Thursday 17th July 2014. Company's previous address: 73 Lowfield Street Dartford Kent DA1 1HP.
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th August 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 1133.00 GBP is the capital in company's statement on Monday 2nd September 2013
capital
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, April 2013
| resolution
|
Free Download
(25 pages)
|
(SH01) 1133.00 GBP is the capital in company's statement on Saturday 7th April 2012
filed on: 9th, April 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 8th April 2013.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 1130.00 GBP is the capital in company's statement on Friday 14th December 2012
filed on: 8th, April 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th August 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 9th, January 2012
| resolution
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st August 2011 (was Saturday 31st December 2011).
filed on: 3rd, January 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd January 2012.
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Saturday 20th August 2011
filed on: 3rd, January 2012
| capital
|
Free Download
(3 pages)
|
(SH01) 1250.00 GBP is the capital in company's statement on Friday 16th December 2011
filed on: 3rd, January 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th August 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On Tuesday 17th August 2010 secretary's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 17th August 2010 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th August 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 25th June 2010 from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY
filed on: 25th, June 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, August 2009
| incorporation
|
Free Download
(14 pages)
|