CS01 |
Confirmation statement with no updates January 4, 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2023
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2018
filed on: 6th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Clarendon Way Chislehurst BR7 6RF. Change occurred on January 6, 2018. Company's previous address: Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG.
filed on: 6th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 4, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to January 4, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 10, 2016: 998.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 2, 2015: 998.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2014
filed on: 7th, February 2014
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 7, 2014: 998.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2013
filed on: 24th, January 2013
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2010
filed on: 28th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to January 26, 2009 - Annual return with full member list
filed on: 26th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 27th, May 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 21, 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to January 21, 2008 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 23rd, October 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 23rd, October 2007
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 24/09/07 from: 39 petts wood road petts wood orpington BR5 1JT
filed on: 24th, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/09/07 from: 39 petts wood road petts wood orpington BR5 1JT
filed on: 24th, September 2007
| address
|
Free Download
(1 page)
|
363s |
Period up to March 16, 2007 - Annual return with full member list
filed on: 16th, March 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to March 16, 2007 - Annual return with full member list
filed on: 16th, March 2007
| annual return
|
Free Download
(1 page)
|
88(2)R |
Alloted 998 shares on January 4, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 26th, January 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 998 shares on January 4, 2006. Value of each share 1 £, total number of shares: 1000.
filed on: 26th, January 2006
| capital
|
Free Download
(2 pages)
|
288a |
On January 19, 2006 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 19, 2006 New secretary appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
288a |
On January 19, 2006 New secretary appointed
filed on: 19th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 19, 2006 New director appointed
filed on: 19th, January 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2006
| incorporation
|
Free Download
(13 pages)
|
288b |
On January 4, 2006 Secretary resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 4, 2006 Director resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2006
| incorporation
|
Free Download
(13 pages)
|
288b |
On January 4, 2006 Director resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 4, 2006 Secretary resigned
filed on: 4th, January 2006
| officers
|
Free Download
(1 page)
|