(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 12, 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 12, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control September 27, 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 27, 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 28, 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 12, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 12, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 12, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 12, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 the Covert Vigo Gravesend Kent DA13 0SY to Highfield House White Horse Road Meopham Gravesend Kent DA13 0UF on October 2, 2017
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 12, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084872670006, created on June 28, 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 084872670005, created on June 28, 2016
filed on: 29th, June 2016
| mortgage
|
Free Download
(35 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 12, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084872670004, created on June 8, 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(21 pages)
|
(MR01) Registration of charge 084872670003, created on June 8, 2015
filed on: 9th, June 2015
| mortgage
|
Free Download
(21 pages)
|
(AR01) Annual return made up to April 12, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 12, 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084872670002
filed on: 2nd, August 2013
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 084872670001
filed on: 2nd, August 2013
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, April 2013
| incorporation
|
Free Download
(7 pages)
|