CS01 |
Confirmation statement with no updates Friday 2nd February 2024
filed on: 4th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 26th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 26th October 2022
filed on: 27th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 26th October 2022 secretary's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 26th October 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 6 Longcoombe Lane Polperro Looe Cornwall PL13 2PL. Change occurred on Thursday 27th October 2022. Company's previous address: 4 Waterworks Cottages Downs Road Istead Rise Gravesend Kent DA13 9HN England.
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 2nd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd February 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Waterworks Cottages Downs Road Istead Rise Gravesend Kent DA13 9HN. Change occurred on Wednesday 18th March 2015. Company's previous address: 108 Bedonwell Road Bexleyheath Kent DA7 5PW.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Monday 13th February 2012 from C/O Stephen Harman 108 Bedonwell Road Bexleyheath Kent DA7 5PW United Kingdom
filed on: 13th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd February 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Monday 1st August 2011 from 4 Downs Road Istead Rise Gravesend Kent DA13 9HN United Kingdom
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 21st February 2011 from a Adler Harman & Co 108 Bedonwell Road Bexleyheath Kent DA7 5PW
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd February 2011
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Monday 1st March 2010 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Period up to Monday 16th February 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2008
filed on: 10th, October 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Wednesday 12th March 2008 - Annual return with full member list
filed on: 12th, March 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/01/08
filed on: 24th, May 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/01/08
filed on: 24th, May 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, February 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2007
| incorporation
|
Free Download
(17 pages)
|