CS01 |
Confirmation statement with no updates 2024/01/12
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 26th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/01/12
filed on: 12th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 26th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/03/27
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/02/16. New Address: 6 Darrick Wood Road Orpington BR6 8AW. Previous address: Cobby House Pound Lane Knockholt Sevenoaks TN14 7NE England
filed on: 16th, February 2022
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/20.
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
2021/11/19 - the day director's appointment was terminated
filed on: 19th, November 2021
|
officers |
Free Download
(1 page)
|
TM02 |
2021/11/19 - the day secretary's appointment was terminated
filed on: 19th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/27
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 21st, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/03/27
filed on: 8th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/27
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 2nd, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/27
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/02/22. New Address: Cobby House Pound Lane Knockholt Sevenoaks TN14 7NE. Previous address: 79 Repton Road Orpington Kent BR6 9HT
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/27
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/27 with full list of members
filed on: 2nd, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 20th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/27 with full list of members
filed on: 9th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/03/27 with full list of members
filed on: 14th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on 2014/04/14
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 7th, August 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/03/27 with full list of members
filed on: 8th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 11th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/03/27 with full list of members
filed on: 11th, April 2012
|
annual return |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 2012/01/30
filed on: 30th, January 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 3rd, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/03/27 with full list of members
filed on: 3rd, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 25th, November 2010
|
accounts |
Free Download
(7 pages)
|
TM02 |
2010/11/11 - the day secretary's appointment was terminated
filed on: 11th, November 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010/03/27 director's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/27 with full list of members
filed on: 15th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 1st, February 2010
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return up to 2009/04/06 with shareholders record
filed on: 6th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 26th, November 2008
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 09/09/2008 from 18 palace grove bromley BR1 3HA
filed on: 9th, September 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 2008/09/09 with shareholders record
filed on: 9th, September 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On 2008/02/11 New secretary appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/02/11 Secretary resigned
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/02/11 Director resigned
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/02/11 Secretary resigned
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/02/11 New secretary appointed
filed on: 11th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/02/11 Director resigned
filed on: 11th, February 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 4 shares on 2007/10/27. Value of each share 1 £, total number of shares: 5.
filed on: 16th, November 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 4 shares on 2007/10/27. Value of each share 1 £, total number of shares: 5.
filed on: 16th, November 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 2007/11/04 New director appointed
filed on: 4th, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/11/04 Director resigned
filed on: 4th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/11/04 Director resigned
filed on: 4th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/11/04 New director appointed
filed on: 4th, November 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2007
|
incorporation |
Free Download
(16 pages)
|
288b |
On 2007/03/27 Secretary resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, March 2007
|
incorporation |
Free Download
(16 pages)
|
288b |
On 2007/03/27 Secretary resigned
filed on: 27th, March 2007
|
officers |
Free Download
(1 page)
|