CS01 |
Confirmation statement with updates 2023-03-30
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 18th, April 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Little Mascal Farm Bunkers Hill Sidcup Greater London DA14 5EX United Kingdom to 78 Sandringham Drive Dartford Kent DA2 7WL on 2023-03-07
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-30
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 16th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-03-30
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 10th, February 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-02-04
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-03 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020-08-03 secretary's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 80 Sandringham Drive Bexley Kent DA2 7WL United Kingdom to Little Mascal Farm Bunkers Hill Sidcup Greater London DA14 5EX on 2020-06-30
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-03-30
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 7th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2019-03-31 to 2019-09-30
filed on: 15th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-30
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 11th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-03-30
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On 2017-12-05 - new secretary appointed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 27th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-30
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-10-05 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Bourne Road Bexley Kent DA5 1LU United Kingdom to 80 Sandringham Drive Bexley Kent DA2 7WL on 2016-10-05
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-03-30 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Clover Cottage Main Road Tirley Gloucester Gloucestershire GL19 4EU to 26 Bourne Road Bexley Kent DA5 1LU on 2016-01-07
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-03-30 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-05-18: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-03-30 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-31: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-03-30 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-03-30 with full list of members
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 26th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-03-30 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2011-04-05
filed on: 5th, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 23rd, June 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-03-30 with full list of members
filed on: 21st, June 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On 2009-09-18 Appointment terminated secretary
filed on: 18th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009-09-18 Secretary appointed
filed on: 18th, September 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 15th, September 2009
| accounts
|
Free Download
(5 pages)
|
190 |
Location of debenture register
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-04-07
filed on: 7th, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/04/2009 from 121 boardwalk place london E14 5SG
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 23rd, October 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 09/06/2008 from 367B church road frampton cotterell bristol BS36 2AQ
filed on: 9th, June 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-05-06
filed on: 6th, May 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-04-11 Secretary appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-04-08 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-02-20 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-20 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-20 Director resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-20 Secretary resigned
filed on: 20th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, March 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2007
| incorporation
|
Free Download
(12 pages)
|