CS01 |
Confirmation statement with no updates Saturday 18th November 2023
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 19th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 8th March 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 28th February 2021
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th November 2020
filed on: 26th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 19th November 2019
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 19th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 19th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th November 2019.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th January 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th January 2017
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 2nd, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 30th January 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 2nd February 2016
capital
|
|
AR01 |
Annual return made up to Friday 30th January 2015 with full list of members
filed on: 31st, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 31st January 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 31st, January 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 30th January 2014 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 31st January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 28th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 30th January 2013 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 30th January 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 30th January 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 19th October 2010.
filed on: 19th, October 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Monday 22nd March 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 22nd March 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 22nd March 2010 from Unit C 3 Clipper Court Clipper Close Rochester Kent ME2 4QR
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 30th January 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 31st January 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 15th, July 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 10th February 2009
filed on: 10th, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Thursday 27th November 2008 Secretary appointed
filed on: 27th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Tuesday 25th November 2008
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Tuesday 25th March 2008 Appointment terminated secretary
filed on: 25th, March 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/03/2008 from 4 alderburgh place greenwich london SE10 0RQ
filed on: 20th, March 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, January 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 30th, January 2007
| incorporation
|
Free Download
(14 pages)
|