TM01 |
23rd January 2024 - the day director's appointment was terminated
filed on: 29th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 26th January 2023
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th February 2023. New Address: Welling Youth Centre Lovel Avenue Welling DA16 3JQ. Previous address: The Danson Centre Brampton Road Bexleyheath Kent DA7 4EZ
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
26th January 2023 - the day director's appointment was terminated
filed on: 7th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(14 pages)
|
TM01 |
7th June 2022 - the day director's appointment was terminated
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th June 2022
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th January 2022 director's details were changed
filed on: 16th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
23rd November 2020 - the day director's appointment was terminated
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 28th January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th January 2020
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
27th January 2020 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 29th November 2018
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
15th November 2017 - the day director's appointment was terminated
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
15th November 2017 - the day director's appointment was terminated
filed on: 3rd, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2017
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
28th February 2016 - the day director's appointment was terminated
filed on: 13th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 6th February 2016, no shareholders list
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st September 2014
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th February 2015, no shareholders list
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st April 2014
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 16th August 2014
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
18th November 2014 - the day director's appointment was terminated
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
18th November 2014 - the day director's appointment was terminated
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2014 - the day director's appointment was terminated
filed on: 9th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th February 2014, no shareholders list
filed on: 10th, February 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(13 pages)
|
AAMD |
Amended accounts made up to 31st March 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 6th February 2013, no shareholders list
filed on: 6th, February 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 23rd October 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
22nd October 2012 - the day director's appointment was terminated
filed on: 22nd, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th February 2012, no shareholders list
filed on: 9th, February 2012
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 8th February 2012 director's details were changed
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
8th February 2012 - the day director's appointment was terminated
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Royal Park Primary School Riverside Road Sidcup Kent DA14 4PX on 7th December 2011
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
TM01 |
17th February 2011 - the day director's appointment was terminated
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
TM02 |
17th February 2011 - the day secretary's appointment was terminated
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th February 2011 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2011 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th February 2011, no shareholders list
filed on: 17th, February 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th February 2010, no shareholders list
filed on: 26th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 26th February 2010 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd February 2010
filed on: 23rd, February 2010
| officers
|
Free Download
(1 page)
|
TM01 |
20th February 2010 - the day director's appointment was terminated
filed on: 20th, February 2010
| officers
|
Free Download
(1 page)
|
TM01 |
20th February 2010 - the day director's appointment was terminated
filed on: 20th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 24th March 2009 with shareholders record
filed on: 24th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 4th, December 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 28th February 2008 with shareholders record
filed on: 28th, February 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 22/05/07 from: 20 crook log bexleyheath kent DA6 8BP
filed on: 22nd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/07 from: 20 crook log bexleyheath kent DA6 8BP
filed on: 22nd, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(28 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(28 pages)
|