(CS01) Confirmation statement with no updates 2023-12-29
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-12-29
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-29
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-12-29
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-29
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 22nd, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 30th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-12-29
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 137-139 High Street High Street Beckenham BR3 1AG. Change occurred on 2018-03-05. Company's previous address: 186a High Street Beckenham Kent BR3 1EN.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-29
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 29th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-06
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-23
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-24: 100.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 23rd, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-05-31
filed on: 23rd, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-21
filed on: 31st, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-05-31: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on 2011-04-01
filed on: 29th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-21
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-18: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 29th, March 2014
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2013
| gazette
|
Free Download
(1 page)
|
(CH01) On 2013-04-01 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-21
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 37 Ullswater Close Bromley BR1 4JF United Kingdom on 2013-09-27
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 2013-02-13
filed on: 13th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 1st, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-21
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 17th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-21
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-06-20 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 37 Ullswater Close Bromley BR1 4JF England on 2011-04-26
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 17th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 151 Dickens Heath Road Shirley Solihull West Midlands B90 1TQ United Kingdom on 2010-10-29
filed on: 29th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-21
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2010-05-13) of a secretary
filed on: 13th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 1st, April 2010
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-01-19
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2010-01-18: 10.00 GBP
filed on: 19th, January 2010
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 9 Dawes Close Tonbridge Kent TN9 1QX on 2010-01-19
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-01-19
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2008-05-31
filed on: 23rd, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-09-18 - Annual return with full member list
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 2009-09-18 Appointment terminated secretary
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-06-19 - Annual return with full member list
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2007-05-23 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-23 Secretary resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-23 New secretary appointed
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-05-23 Secretary resigned
filed on: 23rd, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 21st, May 2007
| incorporation
|
Free Download
(15 pages)
|