AP01 |
New director appointment on Thursday 19th January 2023.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th September 2022
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ. Change occurred on Thursday 31st December 2020. Company's previous address: 51 Titchfield Road Carshalton SM5 1PX England.
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 4th June 2019.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th June 2019
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 51 Titchfield Road Carshalton SM5 1PX. Change occurred on Thursday 6th July 2017. Company's previous address: 1B Russell Road London SW19 1QN England.
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1B Russell Road London SW19 1QN. Change occurred on Tuesday 27th June 2017. Company's previous address: C/O Elite Bookkeping & Accounts 12 Mayfield Court Mayfield Court Broad Oak Heathfield East Sussex TN21 8SW England.
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1B Russell Road London SW19 1QN. Change occurred on Tuesday 27th June 2017. Company's previous address: 1B Russell Road London SW19 1QN England.
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
capital
|
|
AD01 |
New registered office address C/O Elite Bookkeping & Accounts 12 Mayfield Court Mayfield Court Broad Oak Heathfield East Sussex TN21 8SW. Change occurred on Monday 20th June 2016. Company's previous address: The Pines Boars Head Crowborough East Sussex TN6 3HD.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Tuesday 9th June 2015
filed on: 3rd, July 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Pines Boars Head Crowborough East Sussex TN6 3HD. Change occurred on Thursday 18th June 2015. Company's previous address: C/O Lexy Stingl 5 Harbledown Road London SW6 5TW.
filed on: 18th, June 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th April 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st May 2014.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 21st May 2014 from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th April 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 6th May 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th February 2013
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 28th January 2013.
filed on: 28th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 7th November 2012 from C/O Urang Property Management Ltdt 196 New Kings Road London SW6 4NF Uk
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 30th October 2012 from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom
filed on: 30th, October 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On Monday 29th October 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th October 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 29th October 2012 from 5 Harbledown Rd London SW6 5TW
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 29th October 2012
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 29th October 2012) of a secretary
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Thursday 31st January 2013.
filed on: 29th, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd January 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd January 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th October 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th October 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 10th October 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd January 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to Sunday 1st March 2009 - Annual return with full member list
filed on: 1st, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2008
filed on: 31st, December 2008
| accounts
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 21st, August 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/2008 from 5 harbledown road london SW6 5TW
filed on: 21st, August 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 21st, August 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 21st August 2008 - Annual return with full member list
filed on: 21st, August 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Thursday 21st February 2008 Secretary resigned;director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 21st February 2008 Secretary resigned;director resigned
filed on: 21st, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 28th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 28th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 28th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 28th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 28th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 28th, February 2007
| resolution
|
|
NEWINC |
Company registration
filed on: 23rd, January 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 23rd, January 2007
| incorporation
|
Free Download
(18 pages)
|