AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th May 2023
filed on: 20th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th May 2023
filed on: 20th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1a Highfield Road 1a Highfield Road Dartford DA1 2JH. Change occurred on Monday 23rd May 2022. Company's previous address: 3rd Floor, 86-90 Paul Street London EC2A 4NE England.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1a Highfield Road Dartford DA1 2JH. Change occurred on Monday 23rd May 2022. Company's previous address: 1a Highfield Road 1a Highfield Road Dartford DA1 2JH England.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 20th May 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 20th May 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE. Change occurred on Friday 24th April 2020. Company's previous address: The Panorama Park Street Ashford Kent, England TN24 8EZ England.
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 24th April 2020
filed on: 24th, April 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
New registered office address 3rd Floor, 86-90 Paul Street London EC2A 4NE. Change occurred on Friday 24th April 2020. Company's previous address: 86-90 3rd Floor, 86-90 Paul Street London EC2A 4NE England.
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Saturday 10th March 2018
filed on: 10th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 10th March 2018
filed on: 10th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th March 2018 director's details were changed
filed on: 10th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th March 2018 director's details were changed
filed on: 10th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Panorama Park Street Ashford Kent, England TN24 8EZ. Change occurred on Thursday 14th September 2017. Company's previous address: 149 st. Stephens Walk Ashford, Kent TN23 5BA England.
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 149 st. Stephens Walk Ashford, Kent TN23 5BA. Change occurred on Thursday 14th September 2017. Company's previous address: The Panorama Park Street Ashford Kent, England TN24 8EZ England.
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Panorama Park Street Ashford Kent, England TN24 8EZ. Change occurred on Wednesday 13th September 2017. Company's previous address: The Panorama the Panorama Park Street Ashford Kent TN24 8EZ England.
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 17th, July 2017
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Panorama the Panorama Park Street Ashford Kent TN24 8EZ. Change occurred on Monday 15th May 2017. Company's previous address: 149 st. Stephens Walk Ashford Kent TN23 5BA England.
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 26th March 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 26th March 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 149 st. Stephens Walk Ashford Kent TN23 5BA. Change occurred on Saturday 26th March 2016. Company's previous address: 173 Sidcup Hill Sidcup Kent DA14 6JS.
filed on: 26th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 19th November 2014.
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 19th November 2014
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 173 Sidcup Hill Sidcup Kent DA14 6JS. Change occurred on Sunday 26th October 2014. Company's previous address: 175 Sidcup Hill Sidcup Kent DA14 6JS.
filed on: 26th, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 15th June 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th June 2014.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th March 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th April 2014
capital
|
|
TM01 |
Director's appointment was terminated on Friday 20th September 2013
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Saturday 14th September 2013 from 14 Kirkley Lodge Park Avenue Gosforth Newcastle upon Tyne NE3 2NS United Kingdom
filed on: 14th, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 31st August 2013.
filed on: 31st, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th May 2013.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, March 2013
| incorporation
|
Free Download
(7 pages)
|