CS01 |
Confirmation statement with updates April 3, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 13, 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 13, 2023 director's details were changed
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 12, 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA. Change occurred on July 20, 2020. Company's previous address: Stade Court Hotel West Parade Hythe CT21 6DT England.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 3, 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates April 3, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 17, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to October 31, 2016 (was March 31, 2017).
filed on: 19th, June 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Stade Court Hotel West Parade Hythe CT21 6DT. Change occurred on March 14, 2017. Company's previous address: Best Western Stade Court Hotel West Parade Hythe Kent CT21 6DT.
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Best Western Stade Court Hotel West Parade Hythe Kent CT21 6DT. Change occurred on June 2, 2015. Company's previous address: 18 Abbots Way Beckenham Kent BR3 3RL United Kingdom.
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 14, 2014: 900.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|