AA |
Micro company financial statements for the year ending on Thu, 29th Jun 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tue, 26th Sep 2023 director's details were changed
filed on: 23rd, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Sep 2023 director's details were changed
filed on: 13th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Jun 2022
filed on: 21st, November 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Aug 2022
filed on: 9th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Jun 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Jun 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Jun 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 4th Jun 2019: 131850.00 GBP
filed on: 29th, January 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On Thu, 2nd May 2019 new director was appointed.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Jul 2019
filed on: 10th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from St Augustine?S Priory Priory Road Bilsington Ashford Kent TN25 7AU England on Mon, 1st Jul 2019 to St Augustines Priory Priory Road Bilsington Ashford Kent TN25 7AU
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR England on Mon, 1st Jul 2019 to St Augustine?S Priory Priory Road Bilsington Ashford Kent TN25 7AU
filed on: 1st, July 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 29th Jun 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, December 2018
|
resolution |
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 1st Jul 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(43 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 2nd Jul 2016
filed on: 26th, June 2017
|
accounts |
Free Download
(45 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th May 2017
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th May 2017
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 24th May 2017
filed on: 21st, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Medway House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DU on Tue, 30th May 2017 to Fryern House 125 Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2DR
filed on: 30th, May 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 30th Apr 2017
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 30th Apr 2017
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Apr 2017
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 28th Apr 2017
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 29th Jun 2016
filed on: 22nd, March 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Jan 2017
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th May 2016
filed on: 9th, June 2016
|
annual return |
Free Download
(9 pages)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 29th Apr 2016
filed on: 13th, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 4th Jul 2015
filed on: 3rd, January 2016
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 13th May 2015
filed on: 23rd, June 2015
|
annual return |
Free Download
(8 pages)
|
AUD |
Resignation of an auditor
filed on: 17th, June 2015
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 28th Jun 2014
filed on: 20th, February 2015
|
accounts |
Free Download
(31 pages)
|
CH01 |
On Mon, 2nd Jun 2014 director's details were changed
filed on: 2nd, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Jun 2014 director's details were changed
filed on: 2nd, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th May 2014
filed on: 2nd, June 2014
|
annual return |
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Jun 2014
filed on: 14th, November 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 21st Oct 2013 new director was appointed.
filed on: 21st, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 21st Oct 2013 new director was appointed.
filed on: 21st, October 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 30th Jun 2013: 120000.00 GBP
filed on: 9th, July 2013
|
capital |
Free Download
(4 pages)
|
AP01 |
On Thu, 4th Jul 2013 new director was appointed.
filed on: 4th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Jul 2013 new director was appointed.
filed on: 4th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Jul 2013 new director was appointed.
filed on: 4th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 4th Jul 2013 new director was appointed.
filed on: 4th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Jun 2013 new director was appointed.
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 27th Jun 2013 new director was appointed.
filed on: 27th, June 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 14th May 2013. Old Address: Medway House Sir Thomas Longley Road Medway City Estate Strood Me2 4U United Kingdom
filed on: 14th, May 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2013
|
incorporation |
Free Download
(25 pages)
|