CS01 |
Confirmation statement with no updates Friday 15th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089646670001, created on Thursday 20th April 2023
filed on: 26th, April 2023
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 7 Chequers Parade London SE9 1DD England to Bolney Place Cowfold Road Bolney Haywards Heath West Sussex RH17 5QT on Friday 31st March 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th September 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 11th November 2021 director's details were changed
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th November 2021
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from The Coach House Unit 42 st Marys Business Centre 66-70 Bourne Rd Bexley Kent DA5 1LU to 7 Chequers Parade London SE9 1DD on Thursday 23rd September 2021
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Friday 19th July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th July 2019 director's details were changed
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Biscuit Factory Unit K105 100 Drummond Road Bermondsey London SE16 4DG England to The Coach House Unit 42 st Marys Business Centre 66-70 Bourne Rd Bexley Kent DA5 1LU on Wednesday 17th January 2018
filed on: 17th, January 2018
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 28 Albert Road Bexley Kent DA5 1NN to Biscuit Factory Unit K105 100 Drummond Road Bermondsey London SE16 4DG on Monday 7th November 2016
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th October 2016.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th October 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 28th March 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 16th April 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th March 2015 with full list of members
filed on: 28th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 28th March 2015
capital
|
|
NEWINC |
Company registration
filed on: 28th, March 2014
| incorporation
|
Free Download
(7 pages)
|