TM01 |
2023/10/05 - the day director's appointment was terminated
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/11/27
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/08
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/08
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/08
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/06
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/06/01.
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/07/07
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, May 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/01
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/24
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/24
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, December 2018
| accounts
|
Free Download
(6 pages)
|
TM02 |
2018/11/11 - the day secretary's appointment was terminated
filed on: 24th, November 2018
| officers
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2018/11/11
filed on: 24th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/24
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/03/19. New Address: 9 Tockwith Court 15 Bayham Road Sevenoaks Kent TN13 3XQ. Previous address: C/O Golder Baqa Ground Floor 1 Baker's Row London EC1R 3DB
filed on: 19th, March 2018
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 18th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/03/24
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, October 2016
| accounts
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/09/07
filed on: 7th, September 2016
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2016/09/07
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/09/07 - the day secretary's appointment was terminated
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/24 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2015/05/12 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015/05/12 secretary's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/24 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/04/26
filed on: 1st, May 2014
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2014/05/01
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, March 2014
| incorporation
|
Free Download
(20 pages)
|