(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Nov 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Tue, 22nd Nov 2022
filed on: 28th, November 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 28th, November 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Nov 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 30th Apr 2020
filed on: 7th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Apr 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 30th Apr 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 27th Jan 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Jan 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Nov 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On Tue, 12th Dec 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Dec 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 12th Dec 2017 director's details were changed
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 12th Dec 2017
filed on: 12th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 15 Quarry Hill Road Tonbridge Kent TN9 2RN on Wed, 3rd Aug 2016 to The Carriage House Mill Street Maidstone Kent ME15 6YE
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Jun 2016 director's details were changed
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th Nov 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Nov 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 18th Nov 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th Dec 2013: 100.00 GBP
filed on: 30th, June 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 20th Dec 2013: 3.00 GBP
filed on: 12th, May 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th Dec 2013 new director was appointed.
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Dec 2013 new director was appointed.
filed on: 27th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Nov 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 20th, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(50 pages)
|