CS01 |
Confirmation statement with no updates 2023/03/20
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/20
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/20
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/20
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/03/20
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/03/21 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/03/21 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/18
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/03/18
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Phoenix Drive Wateringbury Maidstone ME18 5DR England on 2019/03/18 to 4 the Shaw Tunbridge Wells TN2 5BD
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/12/31
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/31
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/20
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/03/14
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 2017/03/01 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/01 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/03/01 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/11/15 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/11/15 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Audley House 12 Margaret Street London W1W 8RH on 2016/11/15 to 42 Phoenix Drive Wateringbury Maidstone ME18 5DR
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/14
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/14
filed on: 16th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 2nd, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/14
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/28
capital
|
|
CH01 |
On 2014/02/26 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/09/16 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/02/26 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/28 from 12-12a Audley House Margaret Street London W1W 8RH
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/08/19 from Devon House 171-177 Great Portland Street London W1W 5PQ United Kingdom
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/14
filed on: 14th, May 2013
| annual return
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 2013/04/25
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2012
| incorporation
|
Free Download
(25 pages)
|