AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2023
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2022
filed on: 26th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2021
filed on: 21st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 30th April 2021. New Address: 12 Old Bexley Lane Bexley DA5 2BN. Previous address: C/O Aims Bexley 12 Old Bexley Lane Bexley Kent DA5 2BN
filed on: 30th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2020
filed on: 16th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, June 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st October 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st October 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st October 2015 with full list of members
filed on: 8th, October 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 8th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th February 2015 with full list of members
filed on: 30th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th February 2014 with full list of members
filed on: 6th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th June 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th February 2013 with full list of members
filed on: 18th, June 2013
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, June 2013
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Keston Gardens Keston Bromley Kent BR2 6BL on 18th June 2013
filed on: 18th, June 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 17th June 2013 director's details were changed
filed on: 18th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th February 2012 with full list of members
filed on: 16th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, November 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th February 2011 with full list of members
filed on: 11th, March 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th August 2010
filed on: 7th, August 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 24th, April 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, February 2010
|
incorporation |
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|