AP01 |
New director appointment on Monday 20th February 2023.
filed on: 26th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 12 Lancelot Avenue Rochester Kent ME2 2YU England to Flat 20 Burnham Court Moscow Road London W2 4SW on Wednesday 21st September 2022
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th September 2020
filed on: 6th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th August 2019
filed on: 22nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 22nd September 2019
filed on: 22nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 15th January 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 20th November 2016 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 18th January 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Sunday 19th August 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 20th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 20th July 2018
filed on: 22nd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th March 2018
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from PO Box ME2 2YU 12 12 Lancelot Avenue Rochester Kent ME2 2YU United Kingdom to 12 Lancelot Avenue Rochester Kent ME2 2YU on Tuesday 7th November 2017
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 5th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 78 Sandpiper Drive Erith Kent DA8 2NY to PO Box ME2 2YU 12 12 Lancelot Avenue Rochester Kent ME2 2YU on Monday 13th February 2017
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st February 2017.
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 15th April 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 28th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 20th August 2014 director's details were changed
filed on: 28th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th August 2014.
filed on: 31st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2014
| incorporation
|
Free Download
(8 pages)
|