CS01 |
Confirmation statement with updates July 24, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 26, 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 24, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 26, 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 24, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 26, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 24, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 26, 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(10 pages)
|
AP03 |
On July 5, 2019 - new secretary appointed
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 26, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 26, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 26, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 14, 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 26, 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Crofton House 5 Morley Close Orpington Kent BR6 8JR to Onega House, 112 Main Road Sidcup Kent DA14 6NE on September 4, 2015
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 26, 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 4, 2015: 600.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 30, 2015 director's details were changed
filed on: 30th, April 2015
| officers
|
Free Download
|
TM01 |
Director appointment termination date: August 29, 2014
filed on: 7th, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 26, 2007: 600.00 GBP
filed on: 7th, September 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE to Crofton House 5 Morley Close Orpington Kent BR6 8JR on August 12, 2014
filed on: 12th, August 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 26, 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 26, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 26, 2013 with full list of members
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 2, 2013 director's details were changed
filed on: 3rd, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 26, 2012 with full list of members
filed on: 13th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 26, 2011
filed on: 10th, July 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on June 26, 2012. Old Address: Cobden House, 79 Gladstone Road Farnborough Kent BR6 7DY
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 25, 2012
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
AP04 |
On June 25, 2012 - new secretary appointed
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 26, 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 26, 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to June 26, 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 26, 2009
filed on: 15th, July 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to August 18, 2009
filed on: 18th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 26, 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/2008 to 26/12/2008
filed on: 7th, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to July 4, 2008
filed on: 4th, July 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(12 pages)
|