AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 7th Nov 2016
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 7th Nov 2016
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On Fri, 7th Nov 2014, company appointed a new person to the position of a secretary
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 22nd May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 22nd May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Nov 2014 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 7th Nov 2014 new director was appointed.
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On Wed, 10th May 2023, company appointed a new person to the position of a secretary
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th May 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 10th May 2023
filed on: 19th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th May 2023 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 10th May 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 10th May 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 10th May 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Nov 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 25 'Tismeads' Priestlands Park Road Sidcup DA15 7HJ England on Wed, 2nd Oct 2019 to The Old Kennels Castle Road Chipstead Coulsdon CR5 3NS
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Nov 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Nov 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 30th Aug 2017 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 30th Apr 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Aug 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 30th Apr 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Aug 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Nov 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 6 Lancaster Suite Airport House Purley Way Croydon CR0 0XZ England on Mon, 12th Dec 2016 to 25 'Tismeads' Priestlands Park Road Sidcup DA15 7HJ
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 29 Parkgate Road Wallington Surrey SM6 0AU on Mon, 10th Oct 2016 to 6 Lancaster Suite Airport House Purley Way Croydon CR0 0XZ
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Nov 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 7th Dec 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|