AP01 |
New director was appointed on 9th February 2024
filed on: 13th, February 2024
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th February 2024
filed on: 13th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 23rd January 2024
filed on: 12th, February 2024
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
23rd January 2024 - the day director's appointment was terminated
filed on: 12th, February 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2023
filed on: 8th, February 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2023
filed on: 17th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2022
filed on: 10th, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th July 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
5th October 2021 - the day director's appointment was terminated
filed on: 5th, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th October 2021
filed on: 5th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2021
filed on: 2nd, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th July 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 4th, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th July 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 25th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 12th July 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 12th May 2018. New Address: 12 London Road Sevenoaks TN13 1AJ. Previous address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom
filed on: 12th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th July 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, January 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2016
filed on: 18th, January 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 5th, October 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 25th July 2016
filed on: 26th, July 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th July 2016
filed on: 26th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 26th July 2016. New Address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR. Previous address: C/O C/O Lambert Smith Hampton United Kingdom House 180 Oxford Street London W1D 1NN
filed on: 26th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 21st, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th July 2015 with full list of members
filed on: 14th, October 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 24th August 2015. New Address: C/O C/O Lambert Smith Hampton United Kingdom House 180 Oxford Street London W1D 1NN. Previous address: 6 Croft Close Sevenoaks TN13 1BF United Kingdom
filed on: 24th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 13th July 2015. New Address: 6 Croft Close Sevenoaks TN13 1BF. Previous address: No 8 Calthorpe Road Edgbaston Birmingham B15 1QT
filed on: 13th, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
18th May 2015 - the day director's appointment was terminated
filed on: 30th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
11th February 2015 - the day director's appointment was terminated
filed on: 28th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2015
filed on: 28th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2015
filed on: 28th, April 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 4th, November 2014
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 4th, November 2014
|
resolution |
|
MA |
Articles and Memorandum of Association
filed on: 4th, November 2014
|
incorporation |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd September 2014: 6.00 GBP
filed on: 4th, November 2014
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th July 2014 with full list of members
filed on: 22nd, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd July 2014: 5.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st July 2013
filed on: 17th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 12th July 2013 with full list of members
filed on: 23rd, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd July 2013: 5 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st July 2012
filed on: 13th, March 2013
|
accounts |
Free Download
(6 pages)
|
TM02 |
14th December 2012 - the day secretary's appointment was terminated
filed on: 14th, December 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15a Hitchin Road Stotfold Hitchin Herts SG5 4HP United Kingdom on 6th November 2012
filed on: 6th, November 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th July 2012 with full list of members
filed on: 20th, August 2012
|
annual return |
Free Download
(4 pages)
|
TM01 |
12th June 2012 - the day director's appointment was terminated
filed on: 12th, June 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th June 2012
filed on: 12th, June 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, July 2011
|
resolution |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 12th, July 2011
|
incorporation |
|