AD01 |
Address change date: Thu, 29th Feb 2024. New Address: Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Previous address: Unit 3a Map Business Centre Lower Road East Farleigh Maidstone ME15 0JS England
filed on: 29th, February 2024
| address
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Apr 2023. New Address: Unit 3a Map Business Centre Lower Road East Farleigh Maidstone ME15 0JS. Previous address: 39 High Street Orpington BR6 0JE England
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 27th Jan 2023. New Address: 39 High Street Orpington BR6 0JE. Previous address: Unit 3a Map Business Centre Lower Road East Farleigh Kent ME15 0JS England
filed on: 27th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2022 to Mon, 28th Feb 2022
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 8th Jun 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 8th Jun 2021. New Address: Unit 3a Map Business Centre Lower Road East Farleigh Kent ME15 0JS. Previous address: 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ England
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 5th Sep 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Sep 2019. New Address: 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ. Previous address: Unit 17 First Floor Wealden Place Bradbourne Vale Road Sevenoaks TN13 3QQ England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 5th Sep 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 16th Mar 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 16th Mar 2018 - the day director's appointment was terminated
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 16th Mar 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 6th Apr 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 4th Apr 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Apr 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Apr 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 13th Sep 2016. New Address: Unit 17 First Floor Wealden Place Bradbourne Vale Road Sevenoaks TN13 3QQ. Previous address: Ground Floor Unit 5 Wealden Place Bradbourne Vale Road Sevenoaks TN13 3QQ United Kingdom
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(21 pages)
|