AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Friday 15th April 2016
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th April 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th January 2021
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th January 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winston House Maltings Mews Sidcup Kent DA15 7DG to Churchill House Maltings Mews Sidcup Kent DA15 7DG on Wednesday 7th October 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
MR04 |
Charge 054251920003 satisfaction in full.
filed on: 5th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, November 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 054251920002 satisfaction in full.
filed on: 27th, November 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 15th April 2016 with full list of members
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 054251920003, created on Tuesday 29th March 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Accounting period extended to Friday 30th September 2016. Originally it was Thursday 31st March 2016
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 054251920002, created on Wednesday 16th July 2014
filed on: 16th, July 2014
| mortgage
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Tuesday 15th April 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 15th April 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 25th March 2013 from 130 Station Road Sidcup Kent DA15 7AB
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 15th April 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 15th April 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 15th April 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 15th April 2010 secretary's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 15th April 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/09/2009 from 2 mulbarton court, kemnal road chislehurst kent BR7 6NE
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 15th April 2009
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 31st, January 2009
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return made up to Friday 18th July 2008
filed on: 18th, July 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to Tuesday 18th September 2007
filed on: 18th, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Tuesday 18th September 2007
filed on: 18th, September 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 29th, June 2006
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st March 2006
filed on: 29th, June 2006
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to Wednesday 19th April 2006
filed on: 19th, April 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to Wednesday 19th April 2006 (Secretary's particulars changed)
annual return
|
|
363s |
Annual return made up to Wednesday 19th April 2006
filed on: 19th, April 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to Wednesday 19th April 2006 (Secretary's particulars changed)
annual return
|
|
395 |
Particulars of mortgage/charge
filed on: 18th, May 2005
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, May 2005
| mortgage
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 10th, May 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/06 to 31/03/06
filed on: 10th, May 2005
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, April 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2005
| incorporation
|
Free Download
(12 pages)
|