AA |
Micro company accounts made up to 2023-03-31
filed on: 18th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-14
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 13th, May 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-04-14
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-04-14
filed on: 14th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-12
filed on: 12th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom to C/O Clarative Accounting the Business Terrace Maidstone House King Street Maidstone Kent ME15 6AW on 2022-01-12
filed on: 12th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-04-14
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 23rd, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-14
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 14th, August 2019
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2019-05-03 director's details were changed
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-14
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 13th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-14
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-11-09
filed on: 13th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-11-09 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Eximius Ltd Calverley House 55 Calverley Road Tunbridge Wells TN1 2TU United Kingdom to Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN on 2017-11-09
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 20th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-14
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-14 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, July 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Eximius Ltd Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU England to C/O Eximius Ltd Calverley House 55 Calverley Road Tunbridge Wells TN1 2TU on 2015-06-15
filed on: 15th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY to C/O Eximius Ltd Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2015-06-01
filed on: 1st, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-04-14 with full list of members
filed on: 23rd, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-23: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 4th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-04-14 with full list of members
filed on: 28th, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 14th, October 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 23rd, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-04-14 with full list of members
filed on: 23rd, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-07-26
filed on: 26th, July 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-04-14 with full list of members
filed on: 8th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 1st, December 2011
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2011-04-30 to 2011-03-31
filed on: 18th, November 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-04-14 with full list of members
filed on: 12th, May 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 14th, April 2010
|
incorporation |
Free Download
(46 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|