CS01 |
Confirmation statement with no updates Tuesday 6th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 128 City Road London EC1V 2NX. Change occurred on Monday 13th June 2022. Company's previous address: Kemp House 160 City Road London EC1V 2NX England.
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD02 |
New sail address 1 Holly Hill Vauxhall Lane Tunbridge Wells TN4 0XD. Change occurred at an unknown date. Company's previous address: 38 Birchwood Road Petts Wood Orpington BR5 1NZ England.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 7th January 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th January 2021 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th January 2021
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st May 2020
filed on: 2nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 2nd, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st May 2020
filed on: 2nd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2019
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 38 Birchwood Road Petts Wood Orpington BR5 1NZ
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 1st April 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st April 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on Friday 15th March 2019. Company's previous address: 71 Wood Ride Petts Wood Orpington Kent BR5 1QA.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th February 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th February 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, March 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 28th February 2013
filed on: 16th, March 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|