CS01 |
Confirmation statement with no updates July 7, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Grove Road Sevenoaks TN14 5DA United Kingdom to 24 Mill Lane Sevenoaks TN14 5BX on January 29, 2020
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 3, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Greatness Road Sevenoaks TN14 5BY England to 1 Grove Road Sevenoaks TN14 5DA on April 3, 2018
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On April 3, 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 6th, May 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 3, 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 129a St. Johns Hill Sevenoaks Kent TN13 3PE England to 35 Greatness Road Sevenoaks TN14 5BY on April 3, 2017
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Ermal Kulic 78 Woodside Close Grays Essex RM16 2ES England to 129a St. Johns Hill Sevenoaks Kent TN13 3PE on March 2, 2016
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ermal Kulic 118 Sydenham Road London SE26 5JX England to C/O Ermal Kulic 78 Woodside Close Grays Essex RM16 2ES on September 3, 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On September 2, 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 78 Cooper House Woodside Close Grays Essex RM16 2ES to C/O Ermal Kulic 118 Sydenham Road London SE26 5JX on July 29, 2015
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 17, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 265 Winchester Road London E4 9JW England to 78 Cooper House Woodside Close Grays Essex RM16 2ES on July 2, 2015
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 1, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 5, 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|