CS01 |
Confirmation statement with no updates March 31, 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 1, Corwn Business Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ England to 1a Fullers Hill Westerham TN16 1AF on September 1, 2023
filed on: 1st, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 12, 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 24, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On June 23, 2020 new director was appointed.
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 23, 2020 new director was appointed.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Buckham Thorns Road Westerham Kent TN16 1ET England to Unit 1, Corwn Business Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ on March 14, 2019
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 5, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 20, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Rag Hill Close Tatsfield Westerham Kent TN16 2LR England to 7 Buckham Thorns Road Westerham Kent TN16 1ET on February 11, 2016
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Sandy Lane Westerham Kent TN16 1EB to 5 Rag Hill Close Tatsfield Westerham Kent TN16 2LR on November 23, 2015
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 20, 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE to 10 Sandy Lane Westerham Kent TN16 1EB on June 5, 2015
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 20, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 1, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 20, 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 20, 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2012
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AP01 |
On April 20, 2012 new director was appointed.
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|