(CS01) Confirmation statement with no updates May 16, 2023
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 25, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 25, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU. Change occurred on March 23, 2022. Company's previous address: 34 Hopstore 19 Bourne Road Bexley DA5 1LR England.
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 25, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 6, 2020 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2020
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 25, 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 25, 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 34 Hopstore 19 Bourne Road Bexley DA5 1LR. Change occurred on June 25, 2018. Company's previous address: 159 Willersley Avenue Sidcup Kent DA15 9EP England.
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 1, 2016
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 29, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On June 15, 2015 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 159 Willersley Avenue Sidcup Kent DA15 9EP. Change occurred on June 15, 2015. Company's previous address: 46 Craybrooke Road Sidcup Kent DA14 4HL.
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(7 pages)
|
(AAMD) Revised accounts made up to March 31, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2010
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2010 to March 31, 2010
filed on: 25th, March 2010
| accounts
|
Free Download
(3 pages)
|
(288b) On May 18, 2009 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On April 14, 2009 Director appointed
filed on: 14th, April 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(16 pages)
|