(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, February 2023
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, February 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 065667820001, created on Tuesday 13th September 2022
filed on: 14th, September 2022
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 16th April 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 29th October 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Monday 20th August 2018
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 20th August 2018
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 20th August 2018) of a secretary
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th August 2018.
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 18th September 2015.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 18th September 2015
filed on: 25th, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 29th May 2015
capital
|
|
(TM01) Director's appointment was terminated on Friday 13th March 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 29th April 2014.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th April 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th April 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(CH03) On Monday 19th September 2011 secretary's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 19th September 2011 director's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th April 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(14 pages)
|
(CH03) On Monday 31st January 2011 secretary's details were changed
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th April 2010
filed on: 5th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, February 2010
| gazette
|
|
(363a) Period up to Thursday 23rd July 2009 - Annual return with full member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/01/2009
filed on: 8th, October 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/10/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
filed on: 8th, October 2008
| address
|
Free Download
(1 page)
|
(288b) On Wednesday 8th October 2008 Appointment terminated director
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 8th October 2008 Director and secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(3 pages)
|
(288a) On Wednesday 8th October 2008 Secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, April 2008
| incorporation
|
Free Download
(16 pages)
|