AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 25th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 7th July 2020
filed on: 8th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th July 2020: 0.10 GBP
filed on: 6th, July 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Hilden Drive Erith Kent DA8 2LP on 4th July 2020 to 4 Rosewood Dartford DA2 7NA
filed on: 4th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2019
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 25th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 21st, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 10th August 2016
filed on: 21st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th September 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2014
filed on: 7th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th September 2014: 3.00 GBP
capital
|
|
CH01 |
On 7th September 2014 director's details were changed
filed on: 7th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2013
filed on: 7th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th September 2013: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Newbery Road Erith DA8 2BZ England on 20th December 2012
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd April 2012: 2.00 GBP
filed on: 2nd, October 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 10th August 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 3rd January 2012 director's details were changed
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd January 2012
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd January 2012: 2.00 GBP
filed on: 3rd, January 2012
| capital
|
Free Download
(3 pages)
|
AD02 |
Register inspection address has been changed
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd January 2012
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2011
| incorporation
|
Free Download
(24 pages)
|