(AA) Small company accounts for the period up to December 31, 2022
filed on: 4th, January 2024
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates May 28, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to December 26, 2022 (was December 31, 2022).
filed on: 20th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates May 28, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(19 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2017
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2021
filed on: 12th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 23, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 23, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 16th, March 2021
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on August 18, 2020
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 1, 2020 new director was appointed.
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 31, 2019 new director was appointed.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: December 31, 2019) of a secretary
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 31, 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 12th, December 2019
| accounts
|
Free Download
(18 pages)
|
(AD01) New registered office address Littlebrook Dc1 Shield Road Dartford DA1 5UR. Change occurred on June 13, 2019. Company's previous address: Littlebrook Dc1 Sheild Road Dartford Kent DA1 5RU.
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates May 28, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates May 28, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AUD) Auditor's resignation
filed on: 4th, December 2016
| auditors
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 26, 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(7 pages)
|
(AP03) Appointment (date: November 16, 2015) of a secretary
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 16, 2015
filed on: 1st, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 16, 2015 new director was appointed.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 30, 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 26, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(7 pages)
|
(AD01) New registered office address Littlebrook Dc1 Sheild Road Dartford Kent DA1 5RU. Change occurred on June 23, 2015. Company's previous address: Littlebrook Dc1 Shield Road Dartford Kent DA1 5UR England.
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Littlebrook Dc1 Shield Road Dartford Kent DA1 5UR. Change occurred on June 22, 2015. Company's previous address: Europa House 68 Hailey Road Erith Kent DA18 4AU.
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 27, 2014 to December 26, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to June 30, 2014 (was December 27, 2014).
filed on: 10th, April 2015
| accounts
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 17th, November 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, October 2014
| resolution
|
|
(SH06) Notice of cancellation of shares. Capital declared on October 3, 2014 - 100000.00 GBP
filed on: 21st, October 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 3, 2014: 115000.00 GBP
filed on: 21st, October 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 28, 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(9 pages)
|
(AP01) On December 10, 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On December 10, 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On December 10, 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On December 10, 2013 new director was appointed.
filed on: 10th, December 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 19, 2013. Old Address: Osberton Hall Worksop Nottinghamshire S81 0UF United Kingdom
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on August 14, 2013: 100000.00 GBP
filed on: 12th, September 2013
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, September 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, September 2013
| resolution
|
Free Download
(71 pages)
|
(AP01) On September 9, 2013 new director was appointed.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2013
| incorporation
|
Free Download
(34 pages)
|