(AA) Accounts for a dormant company made up to 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th April 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Flat 4, Beechbrook House Lubbock Road Chislehurst BR7 5JL England on 9th January 2022 to 14 Martindale Avenue Orpington BR6 6LJ
filed on: 9th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 27th April 2020
filed on: 16th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 26th February 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 6, Englefield Woodlands Road Bromley BR1 2AH England on 26th February 2020 to Flat 4, Beechbrook House Lubbock Road Chislehurst BR7 5JL
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 26th February 2020
filed on: 26th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 9th September 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 209 Thirlmere Gardens Northwood HA6 2GA United Kingdom on 1st October 2018 to Flat 6, Englefield Woodlands Road Bromley BR1 2AH
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 9th September 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th September 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 27th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 65a High Street Ruislip Middlesex HA4 8JB United Kingdom on 9th November 2016 to 209 Thirlmere Gardens Northwood HA6 5GA
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 209 Thirlmere Gardens Northwood HA6 5GA United Kingdom on 9th November 2016 to 209 Thirlmere Gardens Northwood HA6 2GA
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 7th November 2016 director's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2016
| incorporation
|
Free Download
(7 pages)
|