AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/29
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/07
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/08/07
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/07
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 11th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/07
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/07
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 15th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/12
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 066711390004 satisfaction in full.
filed on: 4th, May 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 4th, May 2018
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 4th, May 2018
| mortgage
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 19th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/12
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/12
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2015/08/31 to 2015/12/31
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/12 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 10th, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/02/17. New Address: Mulberry House 18a Ashfield Lane Chislehurst Kent BR7 6LQ. Previous address: C/O Francis Clark Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066711390004, created on 2014/12/29
filed on: 5th, January 2015
| mortgage
|
Free Download
(33 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/12 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/11
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 28th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/08/12 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/09/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
2013/02/12 - the day director's appointment was terminated
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, February 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 6th, February 2013
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, October 2012
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2012/08/12 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2012/08/12 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2012/06/14.
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 2nd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/08/12 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 3rd, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/08/12 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010/08/01 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2010
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 10th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/05/13 from Mulberry House 18a Ashfield Lane Chiselhurst Kent BR7 6LQ United Kingdom
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/08/19 with shareholders record
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, August 2008
| incorporation
|
Free Download
(9 pages)
|