AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, November 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 23rd June 2023
filed on: 23rd, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2022
filed on: 2nd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st June 2022
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
1st June 2022 - the day director's appointment was terminated
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 16th, May 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 7th July 2021. New Address: 1 Suffolk Way Sevenoaks Kent TN13 1YL. Previous address: 75 Westhall Road Warlingham Surrey CR6 9HG England
filed on: 7th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 17th October 2017. New Address: 75 Westhall Road Warlingham Surrey CR6 9HG. Previous address: 16 Haig Road Biggin Hill Westerham Kent TN16 3LJ England
filed on: 17th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd July 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 5th, October 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th November 2015. New Address: 16 Haig Road Biggin Hill Westerham Kent TN16 3LJ. Previous address: Oak House London Road Sevenoaks Kent TN13 1AF
filed on: 18th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2015 with full list of members
filed on: 8th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th July 2015: 17.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd July 2014 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 8th July 2014: 17.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 1st, April 2014
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, April 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2013 with full list of members
filed on: 5th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2012
filed on: 24th, August 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th August 2012
filed on: 15th, August 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd July 2012 with full list of members
filed on: 13th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 6th, June 2012
|
accounts |
Free Download
(3 pages)
|
TM01 |
24th October 2011 - the day director's appointment was terminated
filed on: 24th, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
24th October 2011 - the day director's appointment was terminated
filed on: 24th, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
24th October 2011 - the day director's appointment was terminated
filed on: 24th, October 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2011 with full list of members
filed on: 24th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2010
filed on: 10th, May 2011
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd July 2010 with full list of members
filed on: 21st, January 2011
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 1st December 2010
filed on: 1st, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2010
filed on: 1st, December 2010
|
officers |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, October 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2009
filed on: 19th, January 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 74 London Road Riverhead Sevenoaks TN13 2DN on 19th January 2010
filed on: 19th, January 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On 1st January 2010 director's details were changed
filed on: 19th, January 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2nd July 2009 with full list of members
filed on: 19th, January 2010
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2009
|
gazette |
Free Download
(1 page)
|
288b |
On 25th July 2009 Appointment terminate, director
filed on: 25th, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, July 2008
|
incorporation |
Free Download
(18 pages)
|