CS01 |
Confirmation statement with no updates Friday 24th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
AD02 |
New sail address 573 London Road Ditton Aylesford Kent ME20 6DL. Change occurred at an unknown date. Company's previous address: 14 Oaklands Road Bromley BR1 3UB England.
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th November 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th November 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 12th May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 24th November 2016
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 24th November 2016
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 24th November 2016
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 142-143 Parrock Street Gravesend DA12 1EY. Change occurred on Tuesday 3rd December 2019. Company's previous address: Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ.
filed on: 3rd, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th November 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thursday 24th November 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 24th November 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 24th November 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 24th November 2016
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th November 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 27th November 2015 to Thursday 26th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 30th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 28th November 2014 to Thursday 27th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 26th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th November 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 29th November 2013 to Thursday 28th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th November 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th November 2012 to Thursday 29th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th November 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th November 2011
filed on: 9th, December 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 8th December 2011.
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th December 2011.
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 8th December 2011.
filed on: 8th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 28th November 2011 from 7 Ravenscar Road Bromley BR1 5PN United Kingdom
filed on: 28th, November 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2010
| incorporation
|
Free Download
(19 pages)
|