AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, January 2024
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-20
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-20
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 28th, January 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-20
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 26th, January 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-20
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 17th, January 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-20
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 22nd, January 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-20
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 4th, January 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-04-20
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 9 Clermont Close Hempstead Gillingham ME7 3TQ. Change occurred on 2017-06-15. Company's previous address: Shaws Wood Mill Road Strood Kent ME2 3BU.
filed on: 15th, June 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Shaws Wood Mill Road Strood Kent ME2 3BU. Change occurred on 2017-06-15. Company's previous address: 9 Clermont Close Hempstead Gillingham ME7 3TQ England.
filed on: 15th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-04-20 director's details were changed
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 30th, January 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-20
filed on: 19th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-19: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 10th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-20
filed on: 11th, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 24th, September 2014
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-05-26
filed on: 24th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-20
filed on: 19th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 4th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-20
filed on: 26th, April 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-02-22
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 22nd, January 2013
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, December 2012
|
mortgage |
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2012-11-23) of a secretary
filed on: 23rd, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 30th, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-20
filed on: 6th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-04-30
filed on: 11th, January 2012
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-12-23
filed on: 23rd, December 2011
|
officers |
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011-04-20
filed on: 23rd, December 2011
|
document replacement |
Free Download
(16 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-20
filed on: 26th, April 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, United Kingdom on 2010-09-29
filed on: 29th, September 2010
|
address |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, June 2010
|
mortgage |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-04-20: 1000.00 GBP
filed on: 30th, April 2010
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2010
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|