(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 13, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control August 11, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 11, 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 11, 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 12, 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 12, 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 12, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On May 12, 2021 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 13, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 13, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 13, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 24, 2017
filed on: 24th, April 2017
| resolution
|
Free Download
(3 pages)
|
(CH01) On April 21, 2017 director's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit C4 Spectrum Business Centre Anthony's Way Medway City Estate Rochester Kent ME2 4NP. Change occurred on April 21, 2017. Company's previous address: 33 the Timbers Halling Rochester Kent ME2 1FY England.
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On April 21, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2016
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 33 the Timbers Halling Rochester Kent ME2 1FY. Change occurred on August 13, 2015. Company's previous address: 22 Norah Lane Higham Rochester Kent ME3 7EP.
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to January 31, 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 13, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 14, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(32 pages)
|
(SH01) Capital declared on March 13, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|