TM01 |
Director appointment termination date: December 1, 2024
filed on: 10th, June 2025
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2024
filed on: 12th, February 2025
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Milverton Place Milverton Place Bromley BR1 5FB England to Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS on February 12, 2025
filed on: 12th, February 2025
| address
|
Free Download
(1 page)
|
AP04 |
On December 1, 2024 - new secretary appointed
filed on: 12th, February 2025
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 27, 2024
filed on: 27th, November 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2024 new director was appointed.
filed on: 11th, September 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Milverton Place Bromley BR1 5FB United Kingdom to Milverton Place Milverton Place Bromley BR1 5FB on May 28, 2024
filed on: 28th, May 2024
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 9, 2024
filed on: 28th, May 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 8 Milverton Place Bromley BR1 5FB on May 12, 2024
filed on: 12th, May 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 14, 2022
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On August 3, 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 3, 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2022
filed on: 12th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 6, 2021 new director was appointed.
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 25, 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 16, 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 16, 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 16, 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 14, 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on August 25, 2017
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
AP04 |
On August 24, 2017 - new secretary appointed
filed on: 24th, August 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 24, 2017
filed on: 24th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On April 5, 2017 new director was appointed.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 5, 2017
filed on: 15th, June 2017
| officers
|
Free Download
|
CH03 |
On February 21, 2017 secretary's details were changed
filed on: 11th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 7, 2016 with full list of members
filed on: 28th, March 2016
| annual return
|
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Downs & Company Imperial House North Street Bromley Kent BR1 1SD England to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on November 20, 2015
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Milverton Place Bromley BR1 5FB to C/O Downs & Company Imperial House North Street Bromley Kent BR1 1SD on September 25, 2015
filed on: 25th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 7, 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(12 pages)
|
SH01 |
Capital declared on March 24, 2015: 8.00 GBP
capital
|
|
CH01 |
On November 18, 2014 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 16, 2015 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 7 Plaistow Lane Bromley BR1 4DS to 3 Milverton Place Bromley BR1 5FB on November 24, 2014
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
On November 18, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 18, 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 18, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On November 13, 2014 - new secretary appointed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 17, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 18, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 13, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 17, 2014 new director was appointed.
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 7, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 19, 2014: 8.00 GBP
capital
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, May 2013
| resolution
|
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|