AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 30th Mar 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Mar 2023. New Address: Trecregyn Villa Parcllyn Cardigan SA43 2DF. Previous address: 22 Saddlers Park Eynsford Dartford DA4 0HA England
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Sep 2022 - the day director's appointment was terminated
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Nov 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th Nov 2019 director's details were changed
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Aug 2019. New Address: 22 Saddlers Park Eynsford Dartford DA4 0HA. Previous address: Flat 4 Bloomsbury Mansions 101 Widmore Road Bromley Kent BR1 3AD England
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jul 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th May 2019. New Address: Flat 4 Bloomsbury Mansions 101 Widmore Road Bromley Kent BR1 3AD. Previous address: Flat Bloomsbury Mansions 101 Widmore Road Bromley BR1 3AD England
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th May 2019. New Address: Flat Bloomsbury Mansions 101 Widmore Road Bromley BR1 3AD. Previous address: PO Box DA4 0HA 22 Saddlers Park Eynsford Dartford Kent DA4 0HA England
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th May 2019 director's details were changed
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 29th Mar 2018. New Address: PO Box DA4 0HA 22 Saddlers Park Eynsford Dartford Kent DA4 0HA. Previous address: 13 Sparkes Close Bromley BR2 9GE
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 29th Jun 2015 new director was appointed.
filed on: 20th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Jun 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 2nd Jul 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 28th Jul 2014. New Address: 13 Sparkes Close Bromley BR2 9GE. Previous address: 6 Windsor Lodge 30 Albemarle Road Beckenham Kent BR3 5HJ United Kingdom
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 28th Jun 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 28th Jul 2014: 1000.00 GBP
capital
|
|
CH01 |
On Sun, 27th Apr 2014 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 28th Jul 2014. New Address: 13 Sparkes Close Bromley BR2 9GE. Previous address: 13 Sparkes Close Bromley BR2 9GE England
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Jun 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Jun 2012 with full list of members
filed on: 20th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 29th Jul 2011. Old Address: 11 Boughton Avenue Hayes Bromley Kent BR2 7PL
filed on: 29th, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 28th Jun 2011 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Tue, 12th Oct 2010 - the day secretary's appointment was terminated
filed on: 12th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 28th Jun 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Jun 2010 with full list of members
filed on: 12th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Jun 2009 with full list of members
filed on: 18th, February 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 22nd, October 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to Tue, 23rd Sep 2008 with shareholders record
filed on: 23rd, September 2008
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 6th Nov 2007 with shareholders record
filed on: 6th, November 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Tue, 6th Nov 2007 with shareholders record
filed on: 6th, November 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 6th, September 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 6th, September 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 08/08/07 from: 21 ewell park way ewell surrey KT17 2NP
filed on: 8th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/07 from: 21 ewell park way ewell surrey KT17 2NP
filed on: 8th, August 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 9th Oct 2006 with shareholders record
filed on: 9th, October 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 9th Oct 2006 with shareholders record
filed on: 9th, October 2006
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/09/05 from: 11 boughton avenue, hayes bromley kent BR2 7PL
filed on: 22nd, September 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/05 from: 11 boughton avenue, hayes bromley kent BR2 7PL
filed on: 22nd, September 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2005
| incorporation
|
Free Download
(16 pages)
|