(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 10th, April 2018
| capital
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 15th Dec 2017 - 100.00 GBP
filed on: 10th, April 2018
| capital
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 4-5, Keel Court Enterprise Close Medway City Estate Rochester Kent ME2 4LY England on Thu, 8th Mar 2018 to Henwood House Henwood Ashford Kent TN24 8DH
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 3 Larkfield Trading Estate New Hythe Lane Larkfield Aylesford Kent ME20 6GN on Tue, 20th Feb 2018 to Unit 4-5, Keel Court Enterprise Close Medway City Estate Rochester Kent ME2 4LY
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, January 2018
| resolution
|
Free Download
|
(TM01) Director's appointment terminated on Fri, 15th Dec 2017
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 1st Jul 2016: 112.00 GBP
filed on: 17th, August 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jun 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Jun 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Jun 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 12th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 13th Feb 2014 new director was appointed.
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Jun 2013
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Jun 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jun 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Jun 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 5th May 2010
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 19th Apr 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Apr 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, March 2010
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, March 2010
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 21st Jan 2010: 100.00 GBP
filed on: 1st, March 2010
| capital
|
Free Download
(4 pages)
|
(288a) On Wed, 16th Sep 2009 Director appointed
filed on: 16th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 20th Jul 2009 with complete member list
filed on: 20th, July 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/07/2009 from unit 3 brookhouse larkfield trading estate new hythe lane larkfield aylesford kent ME20 6GN
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 10th, July 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
(288b) On Tue, 7th Jul 2009 Appointment terminated secretary
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 7th, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/07/2009 from 2 moors cottages spenny lane marden tonbridge TN12 9PR united kingdom
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 7th, July 2009
| accounts
|
Free Download
(2 pages)
|
(88(2)) Alloted 65 shares from Fri, 6th Jun 2008 to Sat, 6th Jun 2009. Value of each share 1 gbp, total number of shares: 66.
filed on: 7th, July 2009
| capital
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, June 2008
| incorporation
|
Free Download
(17 pages)
|
(288a) On Fri, 6th Jun 2008 Secretary appointed
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 6th Jun 2008 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 6th Jun 2008 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 6th Jun 2008 Appointment terminated secretary
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 6th Jun 2008 Appointment terminated director
filed on: 6th, June 2008
| officers
|
Free Download
(1 page)
|