AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th May 2023
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th May 2022
filed on: 26th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 15th May 2021 director's details were changed
filed on: 27th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 15th May 2021
filed on: 23rd, June 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th May 2021
filed on: 23rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th May 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 23rd, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2017
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 15th May 2016
filed on: 18th, July 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Fri, 15th May 2015
filed on: 29th, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 15th May 2014
filed on: 20th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 15th May 2013
filed on: 20th, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Tue, 15th May 2012
filed on: 18th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on Wed, 15th Feb 2012. Old Address: 49-50 Windmill Street Gravesend Kent DA12 1BG
filed on: 15th, February 2012
|
address |
Free Download
(1 page)
|
AP04 |
On Wed, 15th Feb 2012, company appointed a new person to the position of a secretary
filed on: 15th, February 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 15th Feb 2012
filed on: 15th, February 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Sun, 15th May 2011
filed on: 3rd, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 28th, March 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to Sat, 15th May 2010
filed on: 8th, June 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 5th May 2010. Old Address: 40 Kimbolton Road Bedford Beds MK40 2NR
filed on: 5th, May 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2009
filed on: 17th, March 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return drawn up to Fri, 5th Jun 2009 with complete member list
filed on: 5th, June 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 11th, March 2009
|
accounts |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 10th, March 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Mon, 9th Jun 2008 with complete member list
filed on: 9th, June 2008
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/04/08 to 30/06/08
filed on: 4th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/08 to 30/06/08
filed on: 4th, February 2008
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 30/04/08
filed on: 31st, May 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/07 from: the brittania suite lauren court wharf road manchester lancashire M33 2AF
filed on: 31st, May 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/08 to 30/04/08
filed on: 31st, May 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/07 from: 40 kimbolton road bedford MK40 2NR
filed on: 31st, May 2007
|
address |
Free Download
(1 page)
|
288b |
On Thu, 31st May 2007 Director resigned
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 31st May 2007 New secretary appointed;new director appointed
filed on: 31st, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 31st May 2007 New director appointed
filed on: 31st, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 31st May 2007 New director appointed
filed on: 31st, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Thu, 31st May 2007 Secretary resigned
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 31st May 2007 Secretary resigned
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/07 from: the brittania suite lauren court wharf road manchester lancashire M33 2AF
filed on: 31st, May 2007
|
address |
Free Download
(1 page)
|
288b |
On Thu, 31st May 2007 Director resigned
filed on: 31st, May 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 31/05/07 from: 40 kimbolton road bedford MK40 2NR
filed on: 31st, May 2007
|
address |
Free Download
(1 page)
|
288a |
On Thu, 31st May 2007 New secretary appointed;new director appointed
filed on: 31st, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 31st May 2007 New director appointed
filed on: 31st, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 31st May 2007 New director appointed
filed on: 31st, May 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2007
|
incorporation |
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2007
|
incorporation |
Free Download
(10 pages)
|