AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 5th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/19
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 7th, January 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 71 Murray Avenue Bromley BR1 3DJ England on 2022/12/16 to 57 Howard Road Bromley BR1 3QQ
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/12/16
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/16 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/06/27.
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/19
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/02/10
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/10.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 21st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/19
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 19th, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 102 Hope Park Bromley BR1 3RQ on 2020/09/11 to 71 Murray Avenue Bromley BR1 3DJ
filed on: 11th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/09/01
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/09/01 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/19
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 23rd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/19
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 24th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/19
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/19
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 25th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/19
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/05/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2015/10/01
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/19
filed on: 16th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 22nd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/19
filed on: 16th, May 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2014/04/16 from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/07/22 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013/07/22 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/29.
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/28.
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/05/28
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/05/28
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/05/24
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/24.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/05/24
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/05/24
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/05/24.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/24.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2013
| incorporation
|
Free Download
(37 pages)
|