(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 4th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, September 2022
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD. Change occurred on May 5, 2022. Company's previous address: Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, January 2022
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 4th, January 2022
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, January 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 22, 2021: 81.00 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on November 29, 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 29, 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 29, 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH03) On February 4, 2021 secretary's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
(CH01) On February 4, 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Milwood House 36B Albion Place Maidstone Kent ME14 5DZ. Change occurred on February 4, 2021. Company's previous address: 19/21 Swan Street West Malling Kent ME19 6JU.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 9th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 24, 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 24th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 24th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 24th, February 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 16, 2020 - 80.00 GBP
filed on: 24th, February 2020
| capital
|
Free Download
(7 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 16, 2020 - 80.00 GBP
filed on: 24th, February 2020
| capital
|
Free Download
(7 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 16, 2020 - 80.00 GBP
filed on: 24th, February 2020
| capital
|
Free Download
(7 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on January 16, 2020 - 80.00 GBP
filed on: 24th, February 2020
| capital
|
Free Download
(7 pages)
|
(SH03) Report of purchase of own shares
filed on: 24th, February 2020
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: January 16, 2020) of a secretary
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 16, 2020
filed on: 24th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on March 15, 2019
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on August 13, 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(12 pages)
|
(SH01) Capital declared on December 24, 2015: 106.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(12 pages)
|
(SH01) Capital declared on December 5, 2013: 106.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 13th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2010
filed on: 8th, March 2011
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to January 31, 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(11 pages)
|
(CH01) On December 4, 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 4, 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On December 4, 2009 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to January 7, 2009 - Annual return with full member list
filed on: 7th, January 2009
| annual return
|
Free Download
(8 pages)
|
(288a) On May 2, 2008 Director appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 2, 2008 Director appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 2, 2008 Director appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(2 pages)
|
(288a) On May 2, 2008 Director appointed
filed on: 2nd, May 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution, Resolution
filed on: 10th, March 2008
| resolution
|
Free Download
(1 page)
|
(123) £ nc 1000/1600 18/02/08
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
(123) £ nc 1000/1600 18/02/08
filed on: 18th, February 2008
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/08 to 31/01/09
filed on: 6th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/08 to 31/01/09
filed on: 6th, December 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2007
| incorporation
|
Free Download
(17 pages)
|