AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jan 2024
filed on: 11th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 6th Feb 2023
filed on: 7th, February 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Oaklands Avenue Sidcup DA15 8NB England on Tue, 7th Feb 2023 to 29 Brookdale Road Brookdale Road Bexley DA5 1RB
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
AP03 |
On Mon, 6th Feb 2023, company appointed a new person to the position of a secretary
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 24th Jan 2023
filed on: 25th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th Jan 2023
filed on: 25th, January 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 24th Jan 2023 new director was appointed.
filed on: 25th, January 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Jan 2023 new director was appointed.
filed on: 25th, January 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 24th Jan 2023
filed on: 25th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jan 2023
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 25th Jan 2023
filed on: 25th, January 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
AP03 |
On Mon, 17th Jan 2022, company appointed a new person to the position of a secretary
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jan 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 17th Jan 2022
filed on: 26th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 15th Jul 2021
filed on: 17th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 15th Jul 2021
filed on: 17th, July 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On Thu, 15th Jul 2021, company appointed a new person to the position of a secretary
filed on: 17th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 15th Jul 2021
filed on: 17th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Sat, 17th Jul 2021 secretary's details were changed
filed on: 17th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 81 Blendon Road Bexley DA5 1BP England on Sat, 17th Jul 2021 to 52 Oaklands Avenue Sidcup DA15 8NB
filed on: 17th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jan 2021
filed on: 23rd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On Mon, 1st Apr 2019 secretary's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, November 2018
|
accounts |
Free Download
(2 pages)
|
AP03 |
On Sun, 28th Oct 2018, company appointed a new person to the position of a secretary
filed on: 28th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Oct 2018 new director was appointed.
filed on: 28th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Barnfield Road Belvedere Kent DA17 5PJ United Kingdom on Sun, 28th Oct 2018 to 81 Blendon Road Bexley DA5 1BP
filed on: 28th, October 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 28th Oct 2018
filed on: 28th, October 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sun, 28th Oct 2018
filed on: 28th, October 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 23rd Jan 2018
filed on: 28th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jan 2018
filed on: 28th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 31st May 2017
filed on: 11th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 40 Grasmere Road Bexleyheath Kent DA7 6PT on Wed, 17th May 2017 to 45 Barnfield Road Belvedere Kent DA17 5PJ
filed on: 17th, May 2017
|
address |
Free Download
(1 page)
|
AP03 |
On Sun, 23rd Apr 2017, company appointed a new person to the position of a secretary
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 23rd Apr 2017
filed on: 28th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 23rd Apr 2017 new director was appointed.
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 23rd Apr 2017
filed on: 28th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 14th Jan 2016
filed on: 8th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 12th, January 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jan 2015
filed on: 12th, October 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Sep 2015 new director was appointed.
filed on: 8th, October 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 28th Feb 2015
filed on: 19th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to Wed, 14th Jan 2015
filed on: 4th, March 2015
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, March 2014
|
resolution |
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2014
|
incorporation |
|