CS01 |
Confirmation statement with updates Thursday 18th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st March 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Monday 18th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th January 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 7th January 2020.
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th January 2020
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Friday 18th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Sunday 28th October 2018
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 28th October 2018.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(22 pages)
|
CH03 |
On Sunday 1st January 2017 secretary's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st January 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chelsfield Lakes Golf Centre Court Road Orpington Kent BR6 9BX. Change occurred on Monday 23rd January 2017. Company's previous address: C/O Acot Sinclair Associates Chelsfield Lakes Golf Centre Court Road Orpington Kent BR6 9BX England.
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th January 2016
filed on: 26th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Acot Sinclair Associates Chelsfield Lakes Golf Centre Court Road Orpington Kent BR6 9BX. Change occurred on Monday 22nd February 2016. Company's previous address: 5.17 the Paintworks Arnos Vale Bristol BS4 3EH.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th December 2015.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th December 2015
filed on: 8th, December 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 8th December 2015) of a secretary
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th January 2015
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 26th January 2015
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th January 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th January 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(17 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 1st, August 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 1st, August 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 1st, August 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th January 2012
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, August 2011
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 16th, August 2011
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 18th January 2011 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Tuesday 31st January 2012
filed on: 18th, May 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tuesday 18th January 2011 director's details were changed
filed on: 3rd, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2011
| incorporation
|
Free Download
(25 pages)
|