AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 18th September 2020
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th August 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 089894970003 satisfaction in full.
filed on: 24th, September 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th April 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 089894970003, created on Friday 22nd September 2017
filed on: 27th, September 2017
| mortgage
|
Free Download
|
MR04 |
Charge 089894970001 satisfaction in full.
filed on: 18th, August 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 089894970002 satisfaction in full.
filed on: 28th, July 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 10th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st January 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Wednesday 9th November 2016) of a secretary
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Coach House, Unit 42 st Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU. Change occurred on Wednesday 9th November 2016. Company's previous address: C/O Ace Accountants First Floor 17a High Street Sutton Surrey SM1 1DF England.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th April 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th April 2016
capital
|
|
MR01 |
Registration of charge 089894970002, created on Tuesday 8th March 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(25 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2015 to Saturday 31st January 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Ace Accountants First Floor 17a High Street Sutton Surrey SM1 1DF. Change occurred on Friday 18th September 2015. Company's previous address: 14-16 Powis Street London SE18 6LF.
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089894970001, created on Friday 21st August 2015
filed on: 10th, September 2015
| mortgage
|
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th April 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st February 2015.
filed on: 30th, April 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd April 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2014
| incorporation
|
Free Download
(22 pages)
|