AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2024
filed on: 16th, April 2025
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Mar 2025
filed on: 5th, March 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 14th, November 2024
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Dec 2023
filed on: 5th, November 2024
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 11th Sep 2023
filed on: 19th, March 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Mar 2024
filed on: 15th, March 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 5th, December 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Castle Street Tonbridge TN9 1BH England on Thu, 8th Jun 2023 to Unit 305B,Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
filed on: 8th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 26th, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Mar 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Wed, 9th Feb 2022 new director was appointed.
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 9th Feb 2022
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 22nd, October 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Fri, 4th Jun 2021 new director was appointed.
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Jun 2021
filed on: 21st, October 2021
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 7th Mar 2016: 6.00 GBP
filed on: 21st, October 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 28th, August 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 27th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 29th, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O J M H Anderson Flat 3 Gallery House Copers Cope Road Beckenham Kent BR3 1DQ United Kingdom on Wed, 31st Jul 2019 to 7 Castle Street Tonbridge TN9 1BH
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 31st Jul 2019
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 30th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Mar 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 20th Mar 2018
filed on: 29th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 20th Mar 2018 new director was appointed.
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 20th, December 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat B 225 Elgin Avenue London W9 1NH United Kingdom on Mon, 18th Apr 2016 to C/O J M H Anderson Flat 3 Gallery House Copers Cope Road Beckenham Kent BR3 1DQ
filed on: 18th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(10 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 7th Mar 2016
filed on: 8th, March 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On Mon, 7th Mar 2016, company appointed a new person to the position of a secretary
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Mar 2016 new director was appointed.
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Mar 2016 new director was appointed.
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Mar 2016 new director was appointed.
filed on: 8th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Mar 2016 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 7th Mar 2016 new director was appointed.
filed on: 7th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2015
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 1.00 GBP
|
capital |
|