CH01 |
On 2023-11-30 director's details were changed
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom to 4 Stamford Drive Bromley BR2 0XF on 2023-11-30
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-11-30
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-17
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-17
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2020-06-29 to 2020-06-28
filed on: 23rd, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-17
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-17
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 26th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-17
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-08-10 director's details were changed
filed on: 15th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-01
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2018-06-25
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2017-06-29
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-17
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from PO Box 70066 145 Blandford Road 145 Blandford Road Beckenham Kent BR3 2NG United Kingdom to Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 2017-09-13
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from PO Box 70066 51 Lausanne Road London SE15 9EL to PO Box 70066 145 Blandford Road 145 Blandford Road Beckenham Kent BR3 2NG on 2017-02-17
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-17
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-01-24 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-01-24 with full list of members
filed on: 13th, February 2015
| annual return
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2014-01-31 to 2014-06-30
filed on: 10th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-24 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, May 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2013-04-15 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-01-24
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, January 2013
| incorporation
|
Free Download
(7 pages)
|