AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Abbey Close Orpington BR6 9BF. Change occurred on April 19, 2021. Company's previous address: 4 4 Abbey Close Orpington Kent BR6 9BF England.
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 4 Abbey Close Orpington Kent BR6 9BF. Change occurred on March 18, 2021. Company's previous address: 29 Gardiner Close Orpington Kent BR5 3HW England.
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 18, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 5, 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 29 Gardiner Close Orpington Kent BR5 3HW. Change occurred on January 31, 2016. Company's previous address: 92 Lait House 1 Albemarle Road Beckenham Kent BR3 5LP.
filed on: 31st, January 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 28th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD02 |
New sail address 92 Lait House 1 Albemarle Road Beckenham Kent BR3 5LP. Change occurred at an unknown date. Company's previous address: 29 Bulrush Close Chatham Kent ME5 9BN United Kingdom.
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 1, 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 1, 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 8, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 13th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2014
filed on: 19th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 18th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2013
filed on: 7th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 26th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2012
filed on: 9th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, April 2012
| address
|
Free Download
(1 page)
|
CH01 |
On January 3, 2012 director's details were changed
filed on: 9th, April 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 29 Gardiner Close St. Paul's Cray Orpington Kent BR5 3HW United Kingdom
filed on: 9th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 4, 2012. Old Address: Flat 9 Bridge House Valetta Way Rochester Kent ME1 1TB United Kingdom
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 21, 2011. Old Address: 29 Gardiner Close Orpington Kent BR5 3HW England
filed on: 21st, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2010
filed on: 9th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 9th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On April 9, 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 9, 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2009
| incorporation
|
Free Download
(11 pages)
|