CS01 |
Confirmation statement with no updates 2023-09-27
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-27
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Oakleigh Gardens Orpington BR6 9PL England to 284 Court Road Orpington BR6 9DE on 2021-12-22
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-27
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-11-30
filed on: 12th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-30 director's details were changed
filed on: 12th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 72, Lait House 1, Albemarle Road Beckenham Kent BR3 5LN England to 12 Oakleigh Gardens Orpington BR6 9PL on 2020-12-12
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-27
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-27
filed on: 6th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 21st, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-09-27
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-09-15 director's details were changed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 62, Lait House 1 Albemarle Road Beckenham Kent BR3 5LN England to Flat 72, Lait House 1, Albemarle Road Beckenham Kent BR3 5LN on 2018-09-27
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-09-15
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-15 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-09-15
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 45, Lait House 1 Albemarle Road Beckenham Kent BR3 5LN England to Flat 62, Lait House 1 Albemarle Road Beckenham Kent BR3 5LN on 2018-09-18
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-04-06
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-04-06
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 14th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-07
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-09-27
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-04-05
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-05 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 16, Lait House 1 Albemarle Road Beckenham Kent BR3 5LN England to Flat 45, Lait House 1 Albemarle Road Beckenham Kent BR3 5LN on 2017-04-19
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-09-27
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 7 47 Westmoreland Road Bromley South Kent BR2 0UR to Flat 16, Lait House 1 Albemarle Road Beckenham Kent BR3 5LN on 2015-11-16
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-11-09 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-09-27 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 12th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-09-27 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 35 Rewley Abbey Court Rewley Road Oxford Oxfordshire OX1 2DD England on 2013-11-07
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-10-01 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-09-27 with full list of members
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-02: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 24 Woodstock Road Oxford Oxfordshire OX2 6HT England on 2013-08-15
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-03-31 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Limewalk Church St. North Stratford London E15 4DA England on 2013-08-15
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-08-15
filed on: 15th, August 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-08-01 director's details were changed
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 3rd, May 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2013-01-29
filed on: 29th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-09-27 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, September 2011
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|