TM01 |
2022/11/07 - the day director's appointment was terminated
filed on: 7th, February 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/06/30
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 24th, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/30
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 6th, July 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/06/30
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 1st, July 2021
|
accounts |
Free Download
(6 pages)
|
TM01 |
2021/02/05 - the day director's appointment was terminated
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/20.
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/06/27.
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/30
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 12th, March 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2019/02/27.
filed on: 9th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/02/27 - the day director's appointment was terminated
filed on: 5th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/07/31
filed on: 5th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 4th, July 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
2018/09/14 - the day director's appointment was terminated
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 18th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/31
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/07/31
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 20th, April 2017
|
accounts |
Free Download
(6 pages)
|
TM01 |
2016/10/18 - the day director's appointment was terminated
filed on: 30th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/18.
filed on: 17th, November 2016
|
officers |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/31
filed on: 17th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 29th, March 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2015/08/28. New Address: Charlton House Dour Street Dover Kent CT16 1BL. Previous address: Mrs Leigh Everitt Flat 3, Little Sheen 236 Dover Road Deal Kent CT14 7NP
filed on: 28th, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/07/31 with full list of members
filed on: 26th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/08/26
|
capital |
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/07/31
filed on: 14th, May 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/07/31
filed on: 23rd, April 2015
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 2014/10/09. New Address: Mrs Leigh Everitt Flat 3, Little Sheen 236 Dover Road Deal Kent CT14 7NP. Previous address: 21 East Street Bromley Kent BR1 1QE
filed on: 9th, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/23.
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/31 with full list of members
filed on: 8th, August 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/08/08
|
capital |
|
TM01 |
2014/07/23 - the day director's appointment was terminated
filed on: 8th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/23.
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/23.
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/23.
filed on: 8th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/09 with full list of members
filed on: 24th, July 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/06/10 from 5 Howards Crest Close Beckenham Kent BR3 6NW
filed on: 10th, June 2014
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/07/31
filed on: 14th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/07/09 with full list of members
filed on: 12th, November 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2013/07/17 director's details were changed
filed on: 12th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/10/04 from Flat 2 17 Westgrove Lane London SE10 8QP United Kingdom
filed on: 4th, October 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2012
|
incorporation |
Free Download
(16 pages)
|