AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/07/23
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/07/23
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2021/07/24
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/08/20
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/20 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/07/24
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/23
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/07/23
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/23
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, August 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/23
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/05/10. New Address: Unit 1 Christchurch House Sir Thomas Longley Road Rochester Kent ME2 4FX. Previous address: 2 Abbotswood Close Belvedere Kent DA17 5RN England
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 11th, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/23
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/01/20 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 18th, January 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2016/07/23
filed on: 6th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/07/01. New Address: 2 Abbotswood Close Belvedere Kent DA17 5RN. Previous address: 118 Manwood Road Crofton Park London SE4 1SE
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/23 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/08/04
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/23 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/07/23 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/08/13
capital
|
|
AD01 |
Change of registered office on 2013/05/14 from 63 Lansdowne Place Hove East Sussex BN3 1FL England
filed on: 14th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 27th, December 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/01/01 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/07/23 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2012/03/31
filed on: 12th, July 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2011/07/31
filed on: 3rd, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/07/23 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 23rd, July 2010
| incorporation
|
Free Download
(21 pages)
|