AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 21, 2023 director's details were changed
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 26, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 26, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 17, 2021
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Betts Lane Otham Maidstone Kent. Change occurred on August 3, 2021. Company's previous address: 14 14 Betts Lane Otham Maidstone Kent ME15 8YS United Kingdom.
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On March 31, 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 14 Betts Lane Otham Maidstone Kent ME15 8YS. Change occurred on March 31, 2021. Company's previous address: Kemp House 152 -160 City Road London EC1V 2NX England.
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, February 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 11, 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152 -160 City Road London EC1V 2NX. Change occurred on February 9, 2021. Company's previous address: 7 Fairmont Close Belvedere DA17 5LY England.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 29, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 26, 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 16, 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 16, 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 11, 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 11, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 23, 2018
filed on: 24th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 23, 2018
filed on: 23rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Fairmont Close Belvedere DA17 5LY. Change occurred on December 23, 2018. Company's previous address: 4 Matfield Road Belvedere DA17 6LT England.
filed on: 23rd, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On December 23, 2018 director's details were changed
filed on: 23rd, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 23, 2018 director's details were changed
filed on: 23rd, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 21, 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 21, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 11, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4 Matfield Road Belvedere DA17 6LT. Change occurred on January 24, 2018. Company's previous address: 226 Albert Road Aston B6 5NL England.
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2017
| incorporation
|
Free Download
(10 pages)
|