AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 24th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 24th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 24th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On 22nd June 2020, company appointed a new person to the position of a secretary
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 12th June 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 24th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, July 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 31st March 2017: 3.00 GBP
filed on: 14th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary's appointment terminated on 5th October 2011
filed on: 5th, October 2011
| officers
|
Free Download
(1 page)
|
AP04 |
On 5th October 2011, company appointed a new person to the position of a secretary
filed on: 5th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 21st March 2011
filed on: 21st, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 24th July 2010 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2010
filed on: 13th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 3rd August 2009 with complete member list
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 25th July 2008 Appointment terminated secretary
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 25th July 2008 Director appointed
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 25th July 2008 Secretary appointed
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 25th July 2008 Appointment terminated director
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, July 2008
| incorporation
|
Free Download
(9 pages)
|