AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 24th October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Saturday 22nd October 2022 director's details were changed
filed on: 22nd, October 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Saturday 22nd October 2022
filed on: 22nd, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd October 2022
filed on: 22nd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Saturday 22nd October 2022
filed on: 22nd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 9th June 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 9th June 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th June 2022.
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 9th June 2022 - new secretary appointed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 20th, November 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd March 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 2nd March 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 2nd March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 2nd March 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd March 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd March 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 1 70 st. Johns Road Sevenoaks Kent TN13 3NB to 2 Causeway Cottages Chiddingstone Causeway Tonbridge TN11 8JR on Tuesday 2nd March 2021
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, November 2020
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to Flat 1 70 st. Johns Road Sevenoaks Kent TN13 3NB on Wednesday 29th April 2020
filed on: 29th, April 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th March 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd August 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd August 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 22nd August 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd August 2019 director's details were changed
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th May 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 9th May 2019 secretary's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 53 Dartford Road Sevenoaks TN13 3TE England to 19/21 Swan Street West Malling ME19 6JU on Thursday 9th May 2019
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 19th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th September 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 20th September 2017 secretary's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 20th September 2017 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 591a Westhorne Avenue London SE9 6JX United Kingdom to 53 Dartford Road Sevenoaks TN13 3TE on Wednesday 20th September 2017
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2017
| incorporation
|
Free Download
(31 pages)
|