AA |
Total exemption full accounts data made up to 31st March 2024
filed on: 30th, December 2024
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2024
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 30th July 2024
filed on: 9th, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th July 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 30th July 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st April 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 18th February 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 31st December 2019
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st December 2019 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th February 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 10th July 2019. New Address: Pipers Business Centre 220 Vale Road Tonbridge TN9 1SP. Previous address: Amherst House 22 London Road Riverhead Sevenoaks TN13 2BT United Kingdom
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
TM02 |
31st March 2019 - the day secretary's appointment was terminated
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 15th June 2018 director's details were changed
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th June 2018
filed on: 17th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th March 2018. New Address: Amherst House 22 London Road Riverhead Sevenoaks TN13 2BT. Previous address: 8 Golding Road Sevenoaks Kent TN13 3NJ
filed on: 30th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(10 pages)
|
TM02 |
29th March 2017 - the day secretary's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 28th March 2017
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
30th June 2016 - the day director's appointment was terminated
filed on: 29th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
30th June 2016 - the day director's appointment was terminated
filed on: 29th, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 25th July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th April 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Lincoln House 11 Lincoln Close Woodside Green London Surrey SE25 5ET on 25th June 2014
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 31st March 2014 director's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 31st March 2014 secretary's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st March 2014 director's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2014 with full list of members
filed on: 21st, April 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 31st March 2014 director's details were changed
filed on: 21st, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st March 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st September 2012 secretary's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hersham Place 41-61 Molesey Road, Hersham Walton-on-Thames KT124RZ England on 25th October 2012
filed on: 25th, October 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2012
| incorporation
|
Free Download
(27 pages)
|