AD01 |
Change of registered address from PO Box 1417 PO Box 1417 Maidstone ME14 9TS United Kingdom on 2024/02/12 to Heatherdene New Street Stradbroke Eye IP21 5JG
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 10th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/12
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 21st, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/04/12
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/04/13
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Melford Drive Maidstone ME16 0UN England on 2021/12/03 to PO Box 1417 PO Box 1417 Maidstone ME14 9TS
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/04/12
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/11/30 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/30
filed on: 15th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/30 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/12
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/04/01 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/01
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/01 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/12
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/04/02.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/12
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England on 2018/02/27 to 23 Melford Drive Maidstone ME16 0UN
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 19th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/12
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/12
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/04
capital
|
|
AD01 |
Change of registered address from 58 Thorpe Road Norwich NR1 1RY on 2016/01/08 to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 10th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/12
filed on: 27th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Prosper House King Street Norwich NR1 1PD on 2014/08/04 to 58 Thorpe Road Norwich NR1 1RY
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/12
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/07/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 22nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/12
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/04/12 from Heatherdene New Street Stradbroke IP21 5JG England
filed on: 12th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 17th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/04/12
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2011
| incorporation
|
Free Download
(32 pages)
|