AA |
Micro company accounts made up to 31st March 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 10th September 2021 director's details were changed
filed on: 6th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th September 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 16th January 2020 director's details were changed
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th January 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, June 2016
| resolution
|
Free Download
(22 pages)
|
TM02 |
Secretary's appointment terminated on 6th April 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th April 2016
filed on: 9th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Station Approach Hayes Bromley Kent BR2 7EB on 9th June 2016 to 89-95 Camden Road Tonbridge Wells Kent TN1 2QL
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2016
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2016
filed on: 30th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2011
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st January 2010 to 31st March 2010
filed on: 15th, March 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th January 2010
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 89-95 Camden Road Tunbridge Wells Kent TN1 2QL United Kingdom on 4th February 2010
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2009
| incorporation
|
Free Download
(13 pages)
|