CS01 |
Confirmation statement with no updates Thu, 11th Jan 2024
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jan 2023
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 16th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 37 the Ridings Margate 37 the Ridings Cliftonville Margate Kent CT9 3EJ England on Tue, 13th Jul 2021 to Woodfields Floyds Lane Wellington Heath Ledbury HR8 1LR
filed on: 13th, July 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 23rd Feb 2021
filed on: 23rd, February 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 12th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Selesk House Spring Lane Aston Tirrold Oxfordshire OX11 9EJ on Fri, 28th Jun 2019 to 37 the Ridings Margate 37 the Ridings Cliftonville Margate Kent CT9 3EJ
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 13th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 21st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 17th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Jan 2015
filed on: 31st, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jan 2014
filed on: 28th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 28th Jan 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Jan 2013
filed on: 17th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 22nd, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Jan 2012
filed on: 16th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 12th Jan 2011
filed on: 13th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jan 2010
filed on: 22nd, February 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 28th Jan 2010 director's details were changed
filed on: 22nd, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 19th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 3rd Feb 2009 with complete member list
filed on: 3rd, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 23rd, May 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to Wed, 16th Jan 2008 with complete member list
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 16th Jan 2008 with complete member list
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 12th Jan 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, May 2007
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 2nd, May 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 2nd, May 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Fri, 12th Jan 2007. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, May 2007
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 24/01/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 24th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On Wed, 24th Jan 2007 New director appointed
filed on: 24th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 24th Jan 2007 Director resigned
filed on: 24th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 24th Jan 2007 Secretary resigned
filed on: 24th, January 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 24th, January 2007
|
address |
Free Download
(1 page)
|
288a |
On Wed, 24th Jan 2007 New director appointed
filed on: 24th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 24th Jan 2007 New secretary appointed
filed on: 24th, January 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 24th Jan 2007 New secretary appointed
filed on: 24th, January 2007
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 24th Jan 2007 Secretary resigned
filed on: 24th, January 2007
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 24th Jan 2007 Director resigned
filed on: 24th, January 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2007
|
incorporation |
Free Download
(31 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2007
|
incorporation |
Free Download
(31 pages)
|