(AD01) Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on May 30, 2023
filed on: 30th, May 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on November 15, 2022
filed on: 15th, November 2022
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ on June 21, 2022
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 21, 2022
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 9, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On December 9, 2021 director's details were changed
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 20, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 31, 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 20, 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 30, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 20, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 11, 2018
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 20, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on March 31, 2016: 12000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 065411970001, created on June 23, 2015
filed on: 26th, June 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 20, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on April 14, 2015: 12000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 20, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on April 24, 2014: 12000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 2, 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 20, 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 20, 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 6, 2011 director's details were changed
filed on: 6th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 20, 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(10 pages)
|
(CH01) On March 25, 2011 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 22, 2011. Old Address: Donnington Park Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
filed on: 22nd, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 20, 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 16th, January 2010
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/03/2009 to 31/05/2009
filed on: 16th, June 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to May 13, 2009
filed on: 13th, May 2009
| annual return
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 27, 2008 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 11th, April 2008
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, April 2008
| resolution
|
Free Download
(3 pages)
|
(123) Nc inc already adjusted 28/03/08
filed on: 10th, April 2008
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(24 pages)
|