CS01 |
Confirmation statement with no updates Sun, 30th Jul 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Oct 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jul 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Robin Place Allington Maidstone ME16 0ZT England on Mon, 1st Jun 2020 to 1 Hero Walk Rochester ME1 2UZ
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Hero Walk Rochester Kent ME1 2UZ on Thu, 28th Feb 2019 to 5 Robin Place Allington Maidstone ME16 0ZT
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Jul 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Jul 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Jul 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Jul 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 11th Oct 2014 director's details were changed
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 94 Scriven Court Livermere Road London E8 4LE on Mon, 3rd Nov 2014 to 2 Hero Walk Rochester Kent ME1 2UZ
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Jul 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 10th Sep 2014: 50.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2013
| incorporation
|
|