AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 29th April 2023
filed on: 15th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st January 2023
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, December 2022
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st January 2020
filed on: 10th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st December 2022 director's details were changed
filed on: 10th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2022
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2020
filed on: 8th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st August 2019
filed on: 18th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2019
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st August 2019
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Cinder Footpath Broadstairs CT10 1NP England on 3rd September 2019 to Flat 3 14 Saddlers Mews Saddlers Mews Ramsgate CT12 5LN
filed on: 3rd, September 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st September 2019
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2019
filed on: 25th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2019
filed on: 25th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2019 director's details were changed
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 23 Stede Avenue Sittingbourne ME10 3EQ England on 9th July 2019 to 12 Cinder Footpath Broadstairs CT10 1NP
filed on: 9th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th April 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 22nd, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 9 Manor Way London E4 6NW England on 24th July 2018 to 23 Stede Avenue Sittingbourne ME10 3EQ
filed on: 24th, July 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 1st July 2018 director's details were changed
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2018 director's details were changed
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th April 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 1st, May 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 28th, January 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 29th April 2017
filed on: 19th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st September 2016
filed on: 19th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 28th, January 2017
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 19th October 2016
filed on: 19th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2016 director's details were changed
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 178 a Sinclair Road London E4 8PT England on 11th July 2016 to 9 Manor Way London E4 6NW
filed on: 11th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th April 2016
filed on: 11th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th June 2016: 100.00 GBP
|
capital |
|
AD01 |
Change of registered address from 196 Burrow Road Chigwell Essex IG7 4NQ England on 21st October 2015 to 178 a Sinclair Road London E4 8PT
filed on: 21st, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 21st, October 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, April 2015
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 29th April 2015: 100.00 GBP
|
capital |
|