AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, February 2024
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2023/03/30
filed on: 20th, December 2023
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
|
gazette |
Free Download
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, March 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 15th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 18th, December 2019
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/08/21
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 7th, January 2019
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 2nd, January 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/26
filed on: 10th, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, January 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2015/03/20 director's details were changed
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/03/20 director's details were changed
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015/03/20 secretary's details were changed
filed on: 13th, July 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 2015/03/20 director's details were changed
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/03/20 director's details were changed
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/26
filed on: 13th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/13
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/26
filed on: 9th, June 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 2nd, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/26
filed on: 8th, May 2013
|
annual return |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/03/07 from C/O Brebners Tubs Hill House London Road Sevenoaks Kent TN13 1BL
filed on: 7th, March 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 25th, January 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2012/03/23 director's details were changed
filed on: 6th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/03/23 director's details were changed
filed on: 6th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/03/23 director's details were changed
filed on: 6th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/26
filed on: 6th, June 2012
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2012/03/23 director's details were changed
filed on: 6th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, December 2011
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 23rd, November 2011
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/26
filed on: 10th, May 2011
|
annual return |
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2011
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return up to 2010/03/26
filed on: 17th, August 2010
|
annual return |
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 7th, April 2010
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to 2009/05/11 with complete member list
filed on: 11th, May 2009
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 30th, April 2009
|
accounts |
Free Download
(8 pages)
|
288b |
On 2009/01/19 Appointment terminated director
filed on: 19th, January 2009
|
officers |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2008/05/14 with complete member list
filed on: 14th, May 2008
|
annual return |
Free Download
(8 pages)
|
288c |
Director's particulars changed
filed on: 29th, July 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/27 New director appointed
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2007/05/25. Value of each share 1 £, total number of shares: 100.
filed on: 14th, June 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 2007/05/31 New director appointed
filed on: 31st, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/05/31 New director appointed
filed on: 31st, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/04/14 New director appointed
filed on: 14th, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/04/14 Secretary resigned
filed on: 14th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/04/14 Director resigned
filed on: 14th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/14 New secretary appointed;new director appointed
filed on: 14th, April 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2007
|
incorporation |
Free Download
(19 pages)
|