(PSC04) Change to a person with significant control Wed, 15th Nov 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 6 North Road Dartford Kent DA1 3LS on Wed, 26th May 2021 to 115 Beltinge Road Herne Bay CT6 6HS
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 24th May 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th May 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Feb 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 21st Feb 2019
filed on: 21st, February 2019
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, February 2019
| change of name
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Mar 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Feb 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 29th Feb 2016: 2000.00 GBP
capital
|
|
(AP01) On Thu, 19th Nov 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd May 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Apr 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 30th Apr 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sat, 3rd May 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 1st Aug 2012: 2000.00 GBP
filed on: 26th, November 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Tue, 31st Jul 2012 from Thu, 31st May 2012
filed on: 16th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd May 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Tue, 17th Apr 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 17th Apr 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|