AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 2nd, February 2024
|
accounts |
Free Download
(7 pages)
|
CH01 |
On December 13, 2023 director's details were changed
filed on: 13th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 13, 2018 director's details were changed
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 13, 2018 director's details were changed
filed on: 17th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 13, 2018
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 13, 2018
filed on: 17th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Jolly Farmers Wharf Thames Road Crayford Dartford Kent DA1 4QH. Change occurred on March 20, 2018. Company's previous address: Jolly Farm Ers Wharf Thames Road Crayford Kent DA1 4QH.
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 12th, February 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
On January 4, 2018 new director was appointed.
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, May 2016
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, April 2016
|
resolution |
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, April 2016
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 21st, December 2015
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2015
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 088003400001, created on February 23, 2015
filed on: 2nd, March 2015
|
mortgage |
Free Download
(26 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 22nd, December 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on September 19, 2014: 20040.00 GBP
filed on: 31st, October 2014
|
capital |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, October 2014
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 31st, October 2014
|
resolution |
|
SH01 |
Capital declared on January 13, 2014: 20030.00 GBP
filed on: 3rd, March 2014
|
capital |
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2014 to September 30, 2014
filed on: 3rd, March 2014
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2013
|
incorporation |
Free Download
(51 pages)
|