AA |
Micro company accounts made up to 31st March 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th October 2023. New Address: Flat 5 Flat 5 Amberley House 232 Birkbeck Road Beckenham BR3 4SX. Previous address: Flat 4 Amberley House 232 Birkbeck Road Beckenham BR3 4SX England
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
TM01 |
9th October 2023 - the day director's appointment was terminated
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th September 2023
filed on: 20th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 30th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 12th September 2015 secretary's details were changed
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
16th April 2019 - the day director's appointment was terminated
filed on: 15th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th April 2019. New Address: Flat 4 Amberley House 232 Birkbeck Road Beckenham BR3 4SX. Previous address: C/O Anna Landreth Strong Flat 5, 232 Amberley House 232 Birkbeck Road Beckenham Kent BR3 4SX
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2019
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 11th, November 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th March 2016 with full list of members
filed on: 28th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th March 2016: 5.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 15th March 2015 with full list of members
filed on: 15th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th August 2014
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th August 2014. New Address: C/O Anna Landreth Strong Flat 5, 232 Amberley House 232 Birkbeck Road Beckenham Kent BR3 4SX. Previous address: 3 Regents Court Copers Cope Road Beckenham Kent BR3 1NB
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
30th July 2014 - the day director's appointment was terminated
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th March 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 4 Amberley House 232 Birkbeck Road Beckenham Kent BR3 4SX on 21st December 2013
filed on: 21st, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2013
filed on: 1st, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2013 - the day director's appointment was terminated
filed on: 1st, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th March 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 1st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th March 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th March 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 16th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 16th March 2010 secretary's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 16th March 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th March 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 22nd June 2009 with shareholders record
filed on: 22nd, June 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On 22nd June 2009 Secretary appointed
filed on: 22nd, June 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 7th May 2008 with shareholders record
filed on: 7th, May 2008
| annual return
|
Free Download
(6 pages)
|
363(353) |
Registered office changed on 07/05/08; Director resigned
annual return
|
|
288a |
On 7th January 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 7th January 2008 New director appointed
filed on: 7th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 1st December 2007 Secretary resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 1st December 2007 Director resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 1st December 2007 Director resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 1st December 2007 Secretary resigned
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 31st March 2007 Director resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 31st March 2007 Secretary resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 31st March 2007 Director resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 31st March 2007 New secretary appointed;new director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 31st March 2007 New director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 31st March 2007 Secretary resigned
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 31st March 2007 New secretary appointed;new director appointed
filed on: 31st, March 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2007
| incorporation
|
Free Download
(18 pages)
|