CS01 |
Confirmation statement with no updates January 23, 2024
filed on: 2nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 1st, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 12th, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 5th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 26th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 24th, August 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Loxwood Radnor Cliff Crescent Sandgate Folkestone CT20 2JG. Change occurred on January 8, 2018. Company's previous address: Villa Medina Helena Corniche Sandgate Folkestone Kent CT20 3TD.
filed on: 8th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 8, 2018 secretary's details were changed
filed on: 8th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 14th, November 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 26th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 26, 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 30, 2015
filed on: 6th, November 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 26th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 26, 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 5th, November 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 23rd, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 23, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to June 30, 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(10 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 2 Palace Gardens Buckhurst Hill Essex IG9 5PQ United Kingdom
filed on: 4th, March 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2013
filed on: 4th, March 2013
|
annual return |
Free Download
(4 pages)
|
CH03 |
On February 4, 2013 secretary's details were changed
filed on: 4th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2012
filed on: 26th, October 2012
|
accounts |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on August 7, 2012. Old Address: 2 Palace Gardens Buckhurst Hill Essex IG9 5PQ United Kingdom
filed on: 7th, August 2012
|
address |
Free Download
(1 page)
|
CH01 |
On August 7, 2012 director's details were changed
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 7, 2012 director's details were changed
filed on: 7th, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 29, 2012. Old Address: Wrays Farm Horse Hill Horley Surrey RH6 0HN United Kingdom
filed on: 29th, February 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 29, 2012. Old Address: 2 Palace Gardens Buckhurst Hill Essex IG9 5PQ United Kingdom
filed on: 29th, February 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 28, 2012. Old Address: Suite 40C the Office Building Gatwick Road Crawley West Sussex RH10 1RZ
filed on: 28th, February 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2012
filed on: 31st, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 21st, September 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2011
filed on: 31st, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 23rd, September 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 1st, February 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 1, 2010 secretary's details were changed
filed on: 1st, February 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On February 1, 2010 director's details were changed
filed on: 1st, February 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 1st, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 23, 2010
filed on: 1st, February 2010
|
annual return |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/01/2010 to 30/06/2010
filed on: 4th, March 2009
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2009
|
incorporation |
Free Download
(19 pages)
|