AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 30, 2023: 4.00 GBP
filed on: 1st, April 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 30, 2023 new director was appointed.
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 22, 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 136 Harcourt Avenue Sidcup DA15 9LW England to 201 Borough High Street C/O Stephen Michael Associates London SE1 1JA on March 21, 2023
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On March 31, 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 31, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On December 17, 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On December 17, 2020 - new secretary appointed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 17, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 17, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 957 East Rochester Way Sidcup DA15 8TF to 136 Harcourt Avenue Sidcup DA15 9LW on February 25, 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 7, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 7, 2015 with full list of members
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 7, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2014: 3.00 GBP
capital
|
|
AD01 |
Company moved to new address on March 30, 2013. Old Address: 36 Jenningtree Road Slade Green Erith Kent DA8 2JR United Kingdom
filed on: 30th, March 2013
| address
|
Free Download
(1 page)
|
CH03 |
On March 21, 2013 secretary's details were changed
filed on: 30th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On March 21, 2013 director's details were changed
filed on: 30th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 7, 2013 with full list of members
filed on: 30th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 7, 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 22, 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 7, 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 21, 2011. Old Address: Office 6 Stephen Michael Associates Addington Lofts 1a Bethwin Road London SE5 0YJ United Kingdom
filed on: 21st, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 7, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 7, 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 6th, January 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(8 pages)
|
287 |
Registered office changed on 06/04/2009 from office 6, stephen michael associates addington lofts 1A bethwin road london SE5 0YJ
filed on: 6th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/04/2009 from 36 jenningtree road erith DA8 2JR
filed on: 6th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 6, 2009
filed on: 6th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 28th, July 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to April 3, 2008
filed on: 3rd, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2006
filed on: 11th, July 2007
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2006
filed on: 11th, July 2007
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return made up to April 1, 2007
filed on: 1st, April 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to April 1, 2007
filed on: 1st, April 2007
| annual return
|
Free Download
(7 pages)
|
288a |
On July 10, 2006 New secretary appointed;new director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On July 10, 2006 New secretary appointed;new director appointed
filed on: 10th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On July 10, 2006 Secretary resigned;director resigned
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On July 10, 2006 Secretary resigned;director resigned
filed on: 10th, July 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 30, 2006
filed on: 30th, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 30, 2006
filed on: 30th, March 2006
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, March 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 9, 2005 New director appointed
filed on: 9th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 9, 2005 New director appointed
filed on: 9th, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2005
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2005
| incorporation
|
Free Download
(7 pages)
|