(AA) Full accounts data made up to September 30, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(32 pages)
|
(AA01) Previous accounting period shortened from September 28, 2022 to September 27, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(30 pages)
|
(AA01) Previous accounting period shortened from September 29, 2021 to September 28, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2021 to September 29, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to September 30, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(30 pages)
|
(CH01) On September 1, 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2019 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(29 pages)
|
(AD01) Registered office address changed from Sondix House Sandpit Road Dartford Kent DA1 5BU United Kingdom to Section a Unit 14 Mills Road Quarry Wood Industrial Estate Aylesford Kent ME20 7NA on May 28, 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 061918650002, created on February 21, 2019
filed on: 25th, February 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to September 30, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to September 30, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(27 pages)
|
(CH01) On March 2, 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to March 29, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 8, 2016: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on March 16, 2016
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On March 4, 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On March 4, 2016 secretary's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On January 25, 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Sondix House Sandpit Road Dartford Kent DA1 5BU on June 30, 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to September 30, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to March 29, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 22nd, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to March 29, 2014 with full list of members
filed on: 8th, May 2014
| annual return
|
Free Download
(16 pages)
|
(SH01) Capital declared on May 8, 2014: 100.00 GBP
capital
|
|
(SH01) Capital declared on November 1, 2012: 100.00 GBP
filed on: 2nd, August 2013
| capital
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 10th, June 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On May 21, 2013 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 29, 2013 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2013 to September 30, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 21, 2012 new director was appointed.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, July 2012
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return made up to March 29, 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 29, 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 6, 2010. Old Address: , C/O Vantis Nexus House, 2 Cray Road, Sidcup, Kent, DA14 5DA
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 15th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 29, 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 1, 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 26, 2009
filed on: 26th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 15th, April 2009
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to April 29, 2008
filed on: 29th, April 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/03/2008 from, c/o vantis mcbrides, nexus house, 2 cray road, sidcup, kent, DA14 5DA
filed on: 17th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(21 pages)
|