AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th May 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th May 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fairacre Wood Shoreham Road Sevenoaks Kent TN14 5RN England on Wed, 10th Mar 2021 to Fair Acre Shoreham Road Sevenoaks Kent TN14 5RN
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fair Acre Wood Shoreham Road Sevenoaks Kent TN14 5RN England on Wed, 10th Mar 2021 to Fair Acre Shoreham Road Sevenoaks Kent TN14 5RN
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 103 Mayfield Gardens London W7 3RA England on Thu, 26th Nov 2020 to Fairacre Wood Shoreham Road Sevenoaks Kent TN14 5RN
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 20th Nov 2020 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th May 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Oct 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 17th Oct 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from All Saints Cottage Upper Street Hollingbourne Maidstone Kent ME17 1UJ England on Wed, 16th Oct 2019 to 103 Mayfield Gardens London W7 3RA
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 29th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 29th May 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 Mckenzie Court Maidstone Kent ME14 1JU on Wed, 3rd Aug 2016 to All Saints Cottage Upper Street Hollingbourne Maidstone Kent ME17 1UJ
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th May 2016
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Mon, 14th Mar 2016 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th May 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Aug 2015: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th May 2014
filed on: 8th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 8th Jun 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 3rd Jul 2013. Old Address: 21 21 Mckenzie Court Fairmeadow Maidstone Kent ME14 1JU England
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 21st Jun 2013 director's details were changed
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 21st Jun 2013. Old Address: 103 Mayfield Gardens London W7 3RA England
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|