AA |
Micro company accounts made up to 31st May 2023
filed on: 2nd, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2023
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 24th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 5th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 4th October 2019 director's details were changed
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th October 2019
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2018
filed on: 23rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2018
filed on: 23rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd April 2019
filed on: 23rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Third Floor 24 Chiswell Street London EC1Y 4YX on 20th September 2018 to 123 High Street Rainham Gillingham ME8 8AN
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th April 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2nd May 2017
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd May 2017
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 24th August 2016 director's details were changed
filed on: 12th, September 2016
|
officers |
Free Download
(3 pages)
|
CH01 |
On 24th August 2016 director's details were changed
filed on: 8th, September 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2016
filed on: 30th, June 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 8th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2015
filed on: 22nd, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd June 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 22nd, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2014
filed on: 15th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2013
filed on: 25th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 17th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2012
filed on: 6th, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 11th, October 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 13th June 2011 director's details were changed
filed on: 21st, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th June 2011 director's details were changed
filed on: 21st, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th June 2011 director's details were changed
filed on: 21st, June 2011
|
officers |
Free Download
(3 pages)
|
CH03 |
On 13th June 2011 secretary's details were changed
filed on: 21st, June 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2011
filed on: 21st, June 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 6th, October 2010
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE on 9th August 2010
filed on: 9th, August 2010
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th June 2010
filed on: 25th, June 2010
|
annual return |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 4th June 2010
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, February 2010
|
resolution |
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 22nd, October 2009
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 13th, October 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 18th June 2009 with complete member list
filed on: 18th, June 2009
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 29th, September 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to 18th June 2008 with complete member list
filed on: 18th, June 2008
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/05/2008
filed on: 21st, May 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 29/04/2008 from 2ND floor 145-157 st john street london EC1V 4PY
filed on: 29th, April 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 6th, June 2007
|
incorporation |
Free Download
(16 pages)
|