TM01 |
28th June 2023 - the day director's appointment was terminated
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
11th May 2023 - the day director's appointment was terminated
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
1st April 2023 - the day director's appointment was terminated
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th March 2023
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd February 2023 - the day director's appointment was terminated
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2023
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th August 2022 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 13th April 2022
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd March 2022 - the day director's appointment was terminated
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
23rd March 2022 - the day director's appointment was terminated
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
23rd March 2022 - the day director's appointment was terminated
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
23rd March 2022 - the day director's appointment was terminated
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th January 2022. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Suite 34 5 Liberty Square Kings Hill West Malling ME19 4AU United Kingdom
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 20th January 2022. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 12th January 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th December 2021. New Address: Suite 34 5 Liberty Square Kings Hill West Malling ME19 4AU. Previous address: 63 Allenby Road Biggin Hill Westerham TN16 3LG England
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 22nd December 2021. New Address: 63 Allenby Road Biggin Hill Westerham TN16 3LG. Previous address: The Glasshouse Kemnal Road Chislehurst Kent BR7 6LY United Kingdom
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2021
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
31st July 2021 - the day director's appointment was terminated
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2021
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
16th June 2021 - the day director's appointment was terminated
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
TM01 |
16th June 2021 - the day director's appointment was terminated
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 13th May 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: The Glasshouse Kemnal Road Chislehurst BR7 6LY. Previous address: 155 Beacon Avenue Kings Hill West Malling ME19 4LH England
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2019
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2019
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th July 2019
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 13th March 2019
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 15th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st December 2016
filed on: 17th, November 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 17th June 2017. New Address: The Glasshouse Kemnal Road Chislehurst Kent BR7 6LY. Previous address: 8 Prince Consort Drive Chislehurst Kent BR7 5SB
filed on: 17th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
10th May 2017 - the day director's appointment was terminated
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
3rd December 2016 - the day director's appointment was terminated
filed on: 4th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 19th April 2016
filed on: 23rd, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th April 2016
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
16th February 2016 - the day director's appointment was terminated
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th January 2016, no shareholders list
filed on: 27th, January 2016
| annual return
|
Free Download
(9 pages)
|
TM01 |
13th July 2015 - the day director's appointment was terminated
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th January 2015, no shareholders list
filed on: 29th, January 2015
| annual return
|
Free Download
(10 pages)
|
TM01 |
8th November 2014 - the day director's appointment was terminated
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th March 2014 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th January 2014, no shareholders list
filed on: 25th, January 2014
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd January 2014 - the day director's appointment was terminated
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd August 2013
filed on: 3rd, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th July 2013
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
14th May 2013 - the day director's appointment was terminated
filed on: 14th, May 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th January 2013, no shareholders list
filed on: 25th, January 2013
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 24th October 2012
filed on: 24th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 28th, July 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
17th February 2012 - the day director's appointment was terminated
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th January 2012, no shareholders list
filed on: 1st, February 2012
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 5th May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th February 2011
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th February 2011
filed on: 7th, February 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th February 2011
filed on: 6th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(34 pages)
|