AA |
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 7th, March 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 28th, October 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, December 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 28th, October 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 26th April 2016 with full list of members
filed on: 28th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th April 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 1st, December 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 26th April 2015 with full list of members
filed on: 7th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 7th May 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 26th April 2014 with full list of members
filed on: 21st, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st May 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 23rd, October 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 26th April 2013 with full list of members
filed on: 8th, May 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 26th April 2013 director's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 26th April 2013 secretary's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th April 2013 director's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Goose Close Walderslade Kent ME5 7SX United Kingdom on 22nd November 2012
filed on: 22nd, November 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 25th, June 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 26th April 2012 with full list of members
filed on: 10th, May 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on 24th January 2012
filed on: 24th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 21st, November 2011
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 26th April 2011 with full list of members
filed on: 19th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 11th, October 2010
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 26th April 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th April 2010 director's details were changed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th April 2010 with full list of members
filed on: 10th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 23rd, July 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 6th May 2009 with shareholders record
filed on: 6th, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2008
filed on: 26th, June 2008
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 13th May 2008 with shareholders record
filed on: 13th, May 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 10th, January 2008
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2007
filed on: 10th, January 2008
|
accounts |
Free Download
(11 pages)
|
287 |
Registered office changed on 06/12/07 from: 2 judkins close chatham kent ME5 8LR
filed on: 6th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/07 from: 2 judkins close chatham kent ME5 8LR
filed on: 6th, December 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return up to 20th August 2007 with shareholders record
filed on: 20th, August 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to 20th August 2007 with shareholders record
filed on: 20th, August 2007
|
annual return |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2007
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2007
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2007
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2007
|
gazette |
Free Download
(1 page)
|
288a |
On 10th December 2006 New director appointed
filed on: 10th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 10th December 2006 New director appointed
filed on: 10th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 10th December 2006 New secretary appointed;new director appointed
filed on: 10th, December 2006
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 10th, December 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/07 to 31/03/07
filed on: 10th, December 2006
|
accounts |
Free Download
(1 page)
|
288a |
On 10th December 2006 New secretary appointed;new director appointed
filed on: 10th, December 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 27th April 2006 Secretary resigned
filed on: 27th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 27th April 2006 Secretary resigned
filed on: 27th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 27th April 2006 Director resigned
filed on: 27th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 27th April 2006 Director resigned
filed on: 27th, April 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, April 2006
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2006
|
incorporation |
Free Download
(9 pages)
|