AA |
Micro company accounts made up to 30th September 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th November 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th November 2022
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2022
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th November 2022
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd November 2022
filed on: 22nd, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th November 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th November 2022
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th November 2022
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th November 2022
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th November 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 12th January 2021 to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
AP04 |
On 12th January 2021, company appointed a new person to the position of a secretary
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 12th January 2021
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 18th October 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(10 pages)
|
AP04 |
On 1st August 2016, company appointed a new person to the position of a secretary
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st July 2016
filed on: 15th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 15th September 2016 to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(9 pages)
|
AP03 |
On 1st October 2014, company appointed a new person to the position of a secretary
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 10th October 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 13 Wooderson Court Rectory Road Beckenham Kent BR3 1HQ England on 7th November 2014 to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 9th October 2014
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 9th October 2014, company appointed a new person to the position of a secretary
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England on 29th October 2014 to Flat 13 Wooderson Court Rectory Road Beckenham Kent BR3 1HQ
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AP03 |
On 1st October 2014, company appointed a new person to the position of a secretary
filed on: 26th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 26th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 13 Wooderson Court 55 Rectory Road Beckenham Kent BR3 1HQ on 26th October 2014 to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH
filed on: 26th, October 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st October 2014
filed on: 26th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st October 2014 director's details were changed
filed on: 26th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2013
filed on: 9th, October 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th October 2013: 8.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th September 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2012
filed on: 14th, October 2012
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd July 2012
filed on: 22nd, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2011
filed on: 16th, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2010
filed on: 4th, October 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th September 2009
filed on: 19th, October 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2008
filed on: 27th, May 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return drawn up to 29th September 2008 with complete member list
filed on: 29th, September 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return drawn up to 19th September 2007 with complete member list
filed on: 19th, September 2007
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 19th September 2007 with complete member list
filed on: 19th, September 2007
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 29/05/07 from: sussex house, 8-10 homesdale road, bromley kent BR2 9LZ
filed on: 29th, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/05/07 from: sussex house, 8-10 homesdale road, bromley kent BR2 9LZ
filed on: 29th, May 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, September 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 18th, September 2006
| incorporation
|
Free Download
(15 pages)
|