AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 20, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 9th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates April 20, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080390800001, created on March 8, 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(24 pages)
|
CH01 |
On February 25, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 25, 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On February 25, 2021 secretary's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 25, 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Kirk Court Mount Harry Road Sevenoaks TN13 3JW England to 20 the Green Tunbridge Wells TN2 3FT on February 26, 2021
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
CH03 |
On February 25, 2021 secretary's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 6 Seymour Drive Bromley BR2 8RE to 7 Kirk Court Mount Harry Road Sevenoaks TN13 3JW on April 4, 2017
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, August 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, February 2015
| accounts
|
Free Download
(4 pages)
|
CH03 |
On September 30, 2014 secretary's details were changed
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Coverdale Gardens Croydon Surrey CR0 5LS to 6 Seymour Drive Bromley BR2 8RE on September 30, 2014
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On September 30, 2014 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 30, 2014 secretary's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 14th, March 2014
| accounts
|
Free Download
(5 pages)
|
AP03 |
On August 9, 2013 - new secretary appointed
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 20, 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2012
| incorporation
|
|