AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 15th May 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 15th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Tuesday 31st January 2023) of a secretary
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU. Change occurred on Friday 4th February 2022. Company's previous address: 10a High Street Chislehurst Kent BR7 5AN England.
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10a High Street Chislehurst Kent BR7 5AN. Change occurred on Monday 18th October 2021. Company's previous address: Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU.
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 19th August 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 17th September 2020
filed on: 17th, September 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 13th March 2020
filed on: 13th, March 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 31st January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 17th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 93 st. Marks Road London W10 6JW
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th October 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 23rd October 2015
capital
|
|
CH04 |
Secretary's details were changed on Tuesday 30th June 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
AD02 |
New sail address 93 st. Marks Road London W10 6JW. Change occurred at an unknown date. Company's previous address: Flat 69 35 Pembroke Road London W8 6LZ England.
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 22nd December 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 17th October 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(9 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th October 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 29th October 2013
capital
|
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st October 2013 to Sunday 30th June 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 16th May 2013) of a secretary
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th May 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Friday 26th April 2013 from 14 Eaton Court Road, Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8ER United Kingdom
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th October 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 10th September 2012 director's details were changed
filed on: 3rd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th September 2012.
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th July 2012
filed on: 17th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 11th July 2012 from 67-68 Jermyn Street London SW1Y 6NY United Kingdom
filed on: 11th, July 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th July 2012.
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th February 2012.
filed on: 29th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 29th February 2012
filed on: 29th, February 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 29th November 2011
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 29th November 2011
filed on: 29th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 29th November 2011.
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 29th November 2011 from 41 Beauchamp Place London SW3 1NX England
filed on: 29th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, October 2011
| incorporation
|
Free Download
(8 pages)
|