(AD01) Address change date: Tue, 13th Feb 2024. New Address: 16 Noel Coward Gardens Aldington Ashford Kent TN25 7EU. Previous address: PO Box 4385 07006595 - Companies House Default Address Cardiff CF14 8LH
filed on: 13th, February 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Sep 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Sep 2022 director's details were changed
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 6th Sep 2022. New Address: Basepoint Unit 52, Shearway Business Centre Shearway Road Folkestone Kent CT19 4RH. Previous address: Access House 141 Morden Road Mitcham CR4 4DG England
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 6th Sep 2022
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Sep 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Sep 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Sep 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 8th Jun 2020. New Address: Access House 141 Morden Road Mitcham CR4 4DG. Previous address: 2nd Floor 167-169 Great Portland Street London W1W 5PF
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Sep 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Sep 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Sep 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 26th Sep 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Sep 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 26th Sep 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Sep 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 2nd Sep 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 1st Sep 2010 director's details were changed
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Sep 2010 with full list of members
filed on: 16th, September 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2009
| incorporation
|
Free Download
(17 pages)
|