AA |
Accounts for a micro company for the period ending on Saturday 1st April 2023
filed on: 3rd, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th May 2023
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 1st April 2022
filed on: 6th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th May 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 1st April 2021
filed on: 27th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th May 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 1st April 2020
filed on: 2nd, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th May 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th July 2019
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th February 2020.
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 1st April 2019
filed on: 3rd, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 1 Wickham Noakes Court 11 the Avenue Beckenham BR3 5DG. Change occurred on Tuesday 9th April 2019. Company's previous address: 27 Seven Acres New Ash Green Longfield Kent DA3 8RN England.
filed on: 9th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 29th March 2019 director's details were changed
filed on: 31st, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 29th March 2019 director's details were changed
filed on: 31st, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 29th March 2019 director's details were changed
filed on: 31st, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 29th March 2019 director's details were changed
filed on: 31st, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 29th March 2019 director's details were changed
filed on: 31st, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th March 2019.
filed on: 31st, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 29th March 2019 director's details were changed
filed on: 31st, March 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd January 2019.
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 1st April 2018
filed on: 1st, October 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th May 2018
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 12th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 8th May 2018
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 1st April 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 1st April 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 10th October 2016.
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th October 2016.
filed on: 10th, October 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st May 2016 to Friday 1st April 2016
filed on: 11th, September 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 14th June 2016
filed on: 14th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 14th June 2016
filed on: 14th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th May 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Thursday 2nd June 2016
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 7th December 2015 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Seven Acres New Ash Green Longfield Kent DA3 8RN. Change occurred on Monday 7th December 2015. Company's previous address: Premier House 27a Bloomfield Road Bromley Kent BR2 9RY.
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 7th December 2015 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 7th December 2015 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 7th December 2015 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 7th December 2015 director's details were changed
filed on: 7th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 4th, September 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 17th, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 17th, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 17th, August 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 10th, July 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th May 2015
filed on: 29th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Wednesday 5th November 2014
filed on: 5th, February 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Tuesday 4th November 2014
filed on: 5th, February 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Friday 31st October 2014
filed on: 5th, February 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 24th October 2014
filed on: 5th, February 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 27th October 2014
filed on: 5th, February 2015
|
capital |
Free Download
(4 pages)
|
CH01 |
On Monday 12th May 2014 director's details were changed
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2014
|
incorporation |
Free Download
(19 pages)
|