CS01 |
Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Oct 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21-23 Elmfield Road, Office 30, Kingfisher House C/O Best Choice Accountancy Ltd Bromley BR1 1LT England on Thu, 23rd Jun 2022 to C/O Best Choice Accountancy Ltd, Office 30, Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Tylney Road Bromley BR1 2RL England on Wed, 22nd Jun 2022 to 21-23 Elmfield Road, Office 30, Kingfisher House C/O Best Choice Accountancy Ltd Bromley BR1 1LT
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Oct 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Oct 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF on Wed, 22nd Jul 2020 to 24 Tylney Road Bromley BR1 2RL
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Oct 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st Oct 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Oct 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Jun 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 16th Jan 2017
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Jan 2017 new director was appointed.
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jun 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Dec 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 11th Jul 2014. Old Address: 51 Jason Walk Eltham London SE9 3DJ
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Nov 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 11th Nov 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(22 pages)
|