AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, October 2023
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: August 30, 2023
filed on: 21st, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 15, 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 3, 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 4, 2023
filed on: 4th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On April 24, 2023 new director was appointed.
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 24, 2023 new director was appointed.
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, March 2023
|
accounts |
Free Download
(11 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 9th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: October 5, 2021
filed on: 28th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 15, 2021
filed on: 31st, July 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 28th, July 2020
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: November 2, 2018
filed on: 20th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 7, 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On December 14, 2017 new director was appointed.
filed on: 1st, February 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 1, 2018
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 7, 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2017 to March 31, 2017
filed on: 10th, April 2017
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: March 1, 2017
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2016
filed on: 5th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On August 3, 2016 new director was appointed.
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 7, 2016
filed on: 24th, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 7, 2016
filed on: 15th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On July 6, 2016 new director was appointed.
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Apple Close Snodland Kent ME6 5JP to 70 Silverweed Road the Net Community Hub Chatham Kent ME5 0QX on May 13, 2016
filed on: 13th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
On January 13, 2016 new director was appointed.
filed on: 28th, January 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 19, 2015
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 15, 2016 director's details were changed
filed on: 28th, January 2016
|
officers |
Free Download
(4 pages)
|
AP01 |
On September 16, 2015 new director was appointed.
filed on: 24th, December 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 16, 2015 new director was appointed.
filed on: 9th, October 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 16, 2015 new director was appointed.
filed on: 9th, October 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On September 16, 2015 new director was appointed.
filed on: 9th, October 2015
|
officers |
Free Download
(3 pages)
|