AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 26, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 18 18 Hillbrow Road Bournemouth Dorset BH6 5NT. Change occurred on August 15, 2022. Company's previous address: Plaza 8, Kd Tower Cotterells Hemel Hempstead HP1 1FW England.
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 5, 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 8, 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 1st, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 13th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 8, 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 4, 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 15, 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 15, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 15, 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 15, 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 4th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Plaza 8, Kd Tower Cotterells Hemel Hempstead HP1 1FW. Change occurred on August 17, 2017. Company's previous address: 30 Livesey Close Kingston upon Thames KT1 3GD England.
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On August 11, 2017 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 10, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 30 Livesey Close Kingston upon Thames KT1 3GD. Change occurred on September 17, 2016. Company's previous address: 12 Watery Lane Merton Park London SW20 9AD.
filed on: 17th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2016
filed on: 17th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 17, 2014. Old Address: Oak Lodge Sunnyside Road Tunbridge Wells Kent TN4 8RB
filed on: 17th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2014
filed on: 11th, January 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on February 1, 2013: 100.00 GBP
filed on: 27th, June 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 13, 2013. Old Address: the Grange George Street Staplehurst Tonbridge Kent TN12 0RA United Kingdom
filed on: 13th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 4th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 10, 2013
filed on: 26th, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 29, 2012. Old Address: 14 the Drive Tonbridge TN9 2LP United Kingdom
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2012
| incorporation
|
Free Download
(22 pages)
|