AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 22nd, February 2024
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
Wed, 22nd Jun 2022 - the day director's appointment was terminated
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 1st Feb 2022 - the day director's appointment was terminated
filed on: 1st, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 29th Nov 2021 new director was appointed.
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 19th Nov 2021 new director was appointed.
filed on: 19th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 1st Nov 2021 - the day director's appointment was terminated
filed on: 1st, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 18th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Mon, 14th Dec 2020 new director was appointed.
filed on: 14th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 2nd Nov 2020 new director was appointed.
filed on: 3rd, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Oct 2020. New Address: 12 London Road Sevenoaks Kent TN13 1AJ. Previous address: C/O Raymond Beer & Co Manor Road Chatham ME4 6AG England
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 1st Oct 2020
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 1st Oct 2020 - the day secretary's appointment was terminated
filed on: 1st, October 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 28th Nov 2019. New Address: C/O Raymond Beer & Co Manor Road Chatham ME4 6AG. Previous address: C/O Jarmans Solicitors Bell House Bell Road Sittingbourne Kent ME10 4DH England
filed on: 28th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 7th, March 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Wed, 14th Nov 2018 new director was appointed.
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 27th Nov 2018 - the day director's appointment was terminated
filed on: 27th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 16th Jul 2018 - the day director's appointment was terminated
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 16th Jul 2018 - the day director's appointment was terminated
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 21st, September 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
Tue, 7th Feb 2017 - the day director's appointment was terminated
filed on: 7th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 6th, September 2016
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Fri, 5th Aug 2016 new director was appointed.
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 21st Jul 2016 secretary's details were changed
filed on: 22nd, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 12th Aug 2016 new director was appointed.
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Aug 2016 new director was appointed.
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Thu, 21st Jul 2016
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Jul 2016. New Address: C/O Jarmans Solicitors Bell House Bell Road Sittingbourne Kent ME10 4DH. Previous address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL England
filed on: 21st, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 24th Jun 2016, no shareholders list
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 20th Jun 2016. New Address: Ranger House Walnut Tree Close Guildford Surrey GU1 4UL. Previous address: Tempus Court Onslow Street Guildford Surrey GU1 4SS
filed on: 20th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 17th, November 2015
|
accounts |
Free Download
(10 pages)
|
TM01 |
Wed, 12th Aug 2015 - the day director's appointment was terminated
filed on: 27th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Jun 2015, no shareholders list
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 1st, October 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Jun 2014, no shareholders list
filed on: 27th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 24th, March 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Jun 2013, no shareholders list
filed on: 26th, June 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Fri, 17th May 2013 - the day director's appointment was terminated
filed on: 17th, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 19th, March 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Jun 2012, no shareholders list
filed on: 6th, July 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
On Thu, 21st Jun 2012 new director was appointed.
filed on: 21st, June 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
Thu, 21st Jun 2012 - the day director's appointment was terminated
filed on: 21st, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 21st, March 2012
|
accounts |
Free Download
(6 pages)
|
TM01 |
Wed, 24th Aug 2011 - the day director's appointment was terminated
filed on: 24th, August 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Aug 2011 new director was appointed.
filed on: 24th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 24th Aug 2011 new director was appointed.
filed on: 24th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 24th Aug 2011 new director was appointed.
filed on: 24th, August 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Jun 2011, no shareholders list
filed on: 29th, June 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 28th, March 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 24th Jun 2010, no shareholders list
filed on: 19th, July 2010
|
annual return |
Free Download
(3 pages)
|
288a |
On Wed, 23rd Sep 2009 Director appointed
filed on: 23rd, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 23rd Sep 2009 Director appointed
filed on: 23rd, September 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Sun, 20th Sep 2009 Appointment terminated director
filed on: 20th, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2009
|
incorporation |
|