SH01 |
Capital declared on Mon, 14th Aug 2023: 13.00 GBP
filed on: 15th, January 2024
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Jan 2023: 12.00 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Mar 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 13th, November 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 24th Oct 2022. New Address: 131 131 Hayes Lane Hayes Bromley Kent BR2 9EJ. Previous address: 55 Woodside Avenue Chislehurst BR7 6BX England
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 5th Apr 2022: 11.00 GBP
filed on: 13th, April 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 30th Mar 2022: 8.00 GBP
filed on: 11th, April 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 55 Woodside Avenue Chislehurst BR7 6BX.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 8th Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Mar 2021
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Mar 2021
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 7th Mar 2021
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 7th Mar 2021
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 7th, March 2021
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 55 Woodside Avenue Chislehurst BR7 6BX.
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Mar 2021
filed on: 7th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 7th Mar 2021. New Address: 55 55 Woodside Ave Chislehurst BR7 6BX. Previous address: Myosotis Woodlands Close Bickley BR1 2BD England
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 7th Mar 2021. New Address: 55 Woodside Avenue Chislehurst BR7 6BX. Previous address: 55 55 Woodside Ave Chislehurst BR7 6BX United Kingdom
filed on: 7th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Mar 2021. New Address: Myosotis Woodlands Road Bickley. Previous address: Myosotis Woodlands Close Bickley Kent BR1 2BD England
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 3rd Mar 2021. New Address: Myosotis Woodlands Close Bickley BR1 2BD. Previous address: Myosotis Woodlands Road Bickley England
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Mar 2021 new director was appointed.
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 2nd Mar 2021. New Address: Myosotis Woodlands Close Bickley Kent BR1 2BD. Previous address: Myosotis Woodlands Road Bickley Kent BR1 2BP England
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 1st Mar 2021
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 1st Mar 2021. New Address: Myosotis Woodlands Road Bickley Kent BR1 2BP. Previous address: Myosotis Woodlands Road Bromley Kent BR1 2BP England
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Mar 2021. New Address: Myosotis Woodlands Road Bromley Kent BR1 2BP. Previous address: 55 Woodside Avenue Chislehurst BR7 6BX England
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Mar 2021. New Address: 55 Woodside Avenue Chislehurst BR7 6BX. Previous address: 55 Woodside Avenue Chislehurst Kent BR7 6BZ United Kingdom
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Mar 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Mar 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Mar 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Mon, 1st Mar 2021 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Mar 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2021
| incorporation
|
Free Download
(10 pages)
|