AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2024
filed on: 7th, November 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2024
filed on: 13th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 14th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Trecregyn Villa Parcllyn Cardigan SA43 2DF. Change occurred on Thursday 30th March 2023. Company's previous address: 22 Saddlers Park Eynsford Dartford DA4 0HA England.
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st May 2018
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Saddlers Park Eynsford Dartford DA4 0HA. Change occurred on Tuesday 18th February 2020. Company's previous address: The Old Barn Wood Street Swanley Kent BR8 7PA England.
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th April 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 4th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Barn Wood Street Swanley Kent BR8 7PA. Change occurred on Thursday 16th June 2016. Company's previous address: 67 Mill Road Lancing Sussex BN15 0QA.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 12th June 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th April 2014
filed on: 17th, May 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd April 2014
filed on: 21st, April 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st April 2014
filed on: 21st, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 21st April 2014.
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, April 2014
| incorporation
|
Free Download
(23 pages)
|