CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st August 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Wednesday 30th September 2020. Originally it was Monday 31st August 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 31st August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Sunday 1st September 2019
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st August 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 21 Croucher Avenue Ebbsfleet Valley Swanscombe DA10 1BU England to 21 Croucher Avenue Castle Hill Ebbsfleet Valley Kent DA10 1BU on Monday 11th March 2019
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Caulfield Gardens Pinner Middlesex HA5 3AE to 21 Croucher Avenue Ebbsfleet Valley Swanscombe DA10 1BU on Wednesday 23rd January 2019
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 5th December 2017.
filed on: 17th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st August 2017
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st August 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
AP03 |
On Friday 1st April 2016 - new secretary appointed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 31st August 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 17 West End Court West End Avenue Pinner Middlesex HA5 1BP England to 1 Flat 1, 2 Caulfield Gardens Postcode HA5 3AE London Middlesex on Thursday 24th September 2015
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 14th September 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 4, Thomas Frye Court High Street London E15 2PS to 17 West End Court West End Avenue Pinner Middlesex HA5 1BP on Monday 1st December 2014
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 31st August 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 123 Amberley Road Bush Hill Park Enfield Middlesex EN1 2RA to Flat 4, Thomas Frye Court High Street London E15 2PS on Sunday 7th September 2014
filed on: 7th, September 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 12th November 2013
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
On Wednesday 18th September 2013 - new secretary appointed
filed on: 18th, September 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 4th September 2013 from 4 Thomas Frye Court 30 High Street London Uk E15 2PS United Kingdom
filed on: 4th, September 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, August 2013
| incorporation
|
|