AA |
Micro company accounts made up to 31st March 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th July 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th July 2022 director's details were changed
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th July 2022. New Address: D S House 306 High Street Croydon Surrey CR0 1NG. Previous address: 75 Park Lane Croydon Surrey CR9 1XS
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 19th July 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th July 2022. New Address: 7 Gardeners Lane Henlow Bedfordshire SG16 6DJ. Previous address: D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
CH03 |
On 19th July 2022 secretary's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th April 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 27th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 11th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 6th April 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th January 2017
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 11th, June 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 6th April 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 28th, July 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 6th April 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th June 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 6th April 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 6th April 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 6th April 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 4th August 2011 secretary's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 29th, July 2011
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 6th April 2010 director's details were changed
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th April 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2011 to 31st March 2011
filed on: 24th, June 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(41 pages)
|