AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/17
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2022/03/25
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/03/25
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/03/25
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/25.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/03/25
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/03/25.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/17
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/30
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, June 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/30
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/01/30
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 37 st. Margarets Street Canterbury Kent CT1 2TU on 2019/11/12 to Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/01.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/01
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/11/01
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/11/01
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/05/29
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/05/29
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/29 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/18
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/18
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2018/03/31 from 2017/09/30
filed on: 27th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/18
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/09/18
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/18
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/09/18 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/18
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
130.00 GBP is the capital in company's statement on 2014/04/30
filed on: 28th, May 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/22
filed on: 30th, October 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2013
| incorporation
|
|