(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 2nd April 2021 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 2nd April 2021 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 058616800001, created on Wednesday 20th November 2019
filed on: 20th, November 2019
| mortgage
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 30th October 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 28th, June 2017
| accounts
|
Free Download
(27 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 28th, June 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 28th, June 2017
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 27th, September 2016
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 26th, September 2016
| accounts
|
Free Download
(25 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 26th, September 2016
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 30th, August 2016
| other
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th July 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 29th June 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 15th July 2015
capital
|
|
(AA01) Previous accounting period shortened from Tuesday 30th June 2015 to Wednesday 31st December 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 19th December 2014.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 12th November 2014
filed on: 26th, November 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 12th November 2014.
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 29th June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th May 2014.
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th May 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 12th July 2013 from 117 Dartford Road Dartford Kent DA1 3EN
filed on: 12th, July 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 12th July 2013
filed on: 12th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 29th June 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Friday 12th July 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 29th June 2012 with full list of members
filed on: 12th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 29th June 2011 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2011
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th June 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 29th June 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Tuesday 29th June 2010
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 17th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 20th August 2009
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 26th November 2008
filed on: 26th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2007
filed on: 22nd, April 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 20th July 2007
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to Friday 20th July 2007
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 29th, June 2006
| incorporation
|
Free Download
(14 pages)
|