AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 17th, October 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On June 28, 2017 new director was appointed.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 27, 2020: 5.00 GBP
filed on: 27th, January 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 9, 2019 new director was appointed.
filed on: 9th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 6th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2019
filed on: 5th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2017
filed on: 8th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2017
filed on: 20th, March 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 20, 2017
filed on: 20th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 20, 2017 new director was appointed.
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2017
filed on: 20th, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 20, 2017
filed on: 20th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 4, 2015
filed on: 27th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2016
filed on: 21st, January 2016
|
annual return |
Free Download
(10 pages)
|
AD01 |
New registered office address C/O Adam Westwood Flat 1,19 Ethelbert Rd Ethelbert Road Canterbury Kent CT1 3nd. Change occurred on January 18, 2016. Company's previous address: 30 Nunnery Fields Canterbury Kent CT1 3JT.
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: October 28, 2015) of a secretary
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 28, 2015
filed on: 28th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On October 28, 2015 new director was appointed.
filed on: 28th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 9th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2015
filed on: 23rd, January 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2014
filed on: 20th, January 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on January 20, 2014: 5.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to January 31, 2013
filed on: 19th, September 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2013
filed on: 16th, January 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2012
filed on: 16th, October 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2012
filed on: 23rd, January 2012
|
annual return |
Free Download
(9 pages)
|
CH01 |
On January 16, 2012 director's details were changed
filed on: 22nd, January 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 16, 2012 secretary's details were changed
filed on: 22nd, January 2012
|
officers |
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 20 Blackberry Way Whitstable Kent CT5 3BS
filed on: 22nd, January 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 16, 2011. Old Address: 20 Blackberry Way Whitstable Kent CT5 3BS
filed on: 16th, November 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2011
filed on: 19th, September 2011
|
accounts |
Free Download
(9 pages)
|
CH01 |
On January 26, 2011 director's details were changed
filed on: 26th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2011
filed on: 26th, January 2011
|
annual return |
Free Download
(9 pages)
|
CH03 |
On January 26, 2011 secretary's details were changed
filed on: 26th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2010
filed on: 22nd, September 2010
|
accounts |
Free Download
(8 pages)
|
AAMD |
Revised accounts made up to January 31, 2009
filed on: 14th, June 2010
|
accounts |
Free Download
(1 page)
|
CH01 |
On January 16, 2010 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 16, 2010 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 16, 2010 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 19th, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 16, 2010
filed on: 19th, January 2010
|
annual return |
Free Download
(8 pages)
|
CH01 |
On January 16, 2010 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2009
filed on: 7th, November 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to January 19, 2009 - Annual return with full member list
filed on: 19th, January 2009
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2008
|
incorporation |
Free Download
(17 pages)
|