AA |
Full accounts for the period ending 30th September 2022
filed on: 10th, July 2023
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts for the period ending 30th September 2021
filed on: 10th, October 2022
|
accounts |
Free Download
(32 pages)
|
MR04 |
Satisfaction of charge 068674060012 in full
filed on: 25th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068674060008 in full
filed on: 25th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068674060009 in full
filed on: 25th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068674060010 in full
filed on: 25th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068674060011 in full
filed on: 25th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068674060004 in full
filed on: 25th, May 2022
|
mortgage |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2021 to 30th September 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 068674060013, created on 25th November 2021
filed on: 26th, November 2021
|
mortgage |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge 068674060012, created on 9th November 2020
filed on: 12th, November 2020
|
mortgage |
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 068674060011, created on 25th March 2019
filed on: 9th, April 2019
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 068674060010, created on 25th March 2019
filed on: 9th, April 2019
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 068674060009, created on 25th March 2019
filed on: 9th, April 2019
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 068674060008, created on 25th March 2019
filed on: 9th, April 2019
|
mortgage |
Free Download
(34 pages)
|
MR05 |
All of the property or undertaking has been released from charge 068674060006
filed on: 2nd, April 2019
|
mortgage |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(24 pages)
|
MR04 |
Satisfaction of charge 068674060002 in full
filed on: 8th, October 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068674060003 in full
filed on: 8th, October 2018
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th February 2018
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(22 pages)
|
MR04 |
Satisfaction of charge 068674060005 in full
filed on: 15th, April 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 068674060007, created on 7th April 2017
filed on: 7th, April 2017
|
mortgage |
Free Download
(33 pages)
|
MR01 |
Registration of charge 068674060006, created on 19th July 2016
filed on: 28th, January 2017
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 068674060005, created on 18th January 2017
filed on: 23rd, January 2017
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 068674060004, created on 18th January 2017
filed on: 23rd, January 2017
|
mortgage |
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 2nd April 2016 with full list of members
filed on: 6th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th May 2016: 1000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 068674060002, created on 8th May 2015
filed on: 9th, May 2015
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 068674060003, created on 8th May 2015
filed on: 9th, May 2015
|
mortgage |
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 2nd April 2015 with full list of members
filed on: 9th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th April 2015: 1000.00 GBP
|
capital |
|
MR04 |
Satisfaction of charge 1 in full
filed on: 4th, March 2015
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 3rd, March 2015
|
accounts |
Free Download
(17 pages)
|
AA |
Medium company accounts made up to 31st March 2013
filed on: 2nd, June 2014
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd April 2014 with full list of members
filed on: 22nd, April 2014
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, April 2014
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2nd October 2012 director's details were changed
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd October 2012 director's details were changed
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2nd October 2012 secretary's details were changed
filed on: 7th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd April 2013 with full list of members
filed on: 12th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(15 pages)
|
AA |
Medium company accounts made up to 31st March 2011
filed on: 20th, June 2012
|
accounts |
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd April 2012 with full list of members
filed on: 9th, May 2012
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2012
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2010
filed on: 25th, July 2011
|
accounts |
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd April 2011 with full list of members
filed on: 6th, June 2011
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2011
|
gazette |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, July 2010
|
mortgage |
Free Download
(7 pages)
|
CH01 |
On 6th April 2010 director's details were changed
filed on: 14th, May 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd April 2010 with full list of members
filed on: 14th, May 2010
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 30/04/2010 to 31/03/2010
filed on: 9th, September 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 19th May 2009 Director appointed
filed on: 19th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 19th May 2009 Appointment terminated director
filed on: 19th, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/2009 from andrew james house bridge road ashford kent TN23 1BB united kingdom
filed on: 19th, May 2009
|
address |
Free Download
(1 page)
|
288a |
On 19th May 2009 Director and secretary appointed
filed on: 19th, May 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, April 2009
|
incorporation |
Free Download
(12 pages)
|