CS01 |
Confirmation statement with no updates Tuesday 14th March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 14th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 30th September 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Southern Counties Management Limited Suite F12 Eden House Enterprise Way Edenbridge Kent TN8 6HF to The Gate House the Gate House 17 Marian Gardens Bromley Kent BR1 3FH on Thursday 26th August 2021
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 5th February 2020 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 15th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th March 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th January 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 25th February 2016.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
167500.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 7th January 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 7th January 2014 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 7th January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2012
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, April 2012
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 7th January 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 7th January 2011 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2009
filed on: 17th, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 7th January 2010 with full list of members
filed on: 15th, February 2010
| annual return
|
Free Download
(11 pages)
|
AD01 |
Change of registered office on Friday 12th February 2010 from Suite F12 Eden House Enterprise Way Edenbridge Kent TN8 6HF
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 12th February 2010.
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th February 2010.
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 11th February 2010
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th February 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2008
filed on: 14th, May 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2009 to 30/09/2008
filed on: 14th, May 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/01/2009 from suite c 42 station road east oxted RM8 0PG
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 19th January 2009
filed on: 19th, January 2009
| annual return
|
Free Download
(8 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, January 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, November 2008
| resolution
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 5th, September 2008
| address
|
Free Download
(1 page)
|
88(3) |
Particulars of contract relating to shares
filed on: 5th, September 2008
| capital
|
Free Download
(3 pages)
|
123 |
Nc inc already adjusted 29/05/08
filed on: 6th, June 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, June 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2008
| incorporation
|
Free Download
(17 pages)
|