(CS01) Confirmation statement with no updates 1st November 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 10th October 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th October 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th October 2023
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Purchase of own shares
filed on: 23rd, October 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 12th September 2023
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 12th September 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) 16th August 2023 - the day director's appointment was terminated
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th December 2022
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 078824950002, created on 24th January 2022
filed on: 27th, January 2022
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 16th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st February 2021
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th December 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th December 2019
filed on: 6th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 16th December 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 12th November 2019 - the day director's appointment was terminated
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th December 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 16th December 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 16th December 2018 - the day director's appointment was terminated
filed on: 16th, December 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st January 2018
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st January 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st January 2017: 100.00 GBP
filed on: 26th, November 2017
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, November 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 6th, November 2017
| resolution
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 16th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 14th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 11th November 2016
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th December 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th December 2015: 1.00 GBP
capital
|
|
(TM01) 14th September 2015 - the day director's appointment was terminated
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th December 2013 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 13 Homefield Close Swanley Kent BR8 7JH on 16th September 2013
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st April 2012 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th December 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 8th May 2012
filed on: 8th, May 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 7 Bishops Court Great North Road London N2 0NP United Kingdom on 24th April 2012
filed on: 24th, April 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2011
| incorporation
|
Free Download
(43 pages)
|