AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2016
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, December 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 10, 2019
filed on: 10th, December 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Buckston Browne Gardens West Hill Downe Kent BR6 7FF. Change occurred on September 16, 2015. Company's previous address: 4 Buckston Browne Farm West Hill Downe Orpington Kent BR6 7JJ.
filed on: 16th, September 2015
| address
|
Free Download
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 2, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2014: 1.00 GBP
capital
|
|
CH01 |
On February 7, 2013 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 11, 2013. Old Address: 44 Kimpton Road Wheathampstead St. Albans Hertfordshire AL4 8LD
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 13th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 16, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2010
filed on: 18th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2010 to 31/12/2009
filed on: 4th, August 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2009
| incorporation
|
Free Download
(16 pages)
|