(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jul 2022
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 2nd Jan 2022 director's details were changed
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 2nd Jan 2022
filed on: 2nd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 2nd Jan 2022. New Address: 79 Swanley Road Welling DA16 1LP. Previous address: 39 Stancliffe House 2 Brunswick Road Sutton Surrey SM1 4DF England
filed on: 2nd, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th May 2021
filed on: 19th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Feb 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 7th Feb 2020
filed on: 7th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 16th May 2017 new director was appointed.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 16th May 2017 - the day director's appointment was terminated
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Apr 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 6th Jul 2015. New Address: 39 Stancliffe House 2 Brunswick Road Sutton Surrey SM1 4DF. Previous address: C/O John Marshall House 246 - 254 High Street Sutton SM1 4DU
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 2nd Apr 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 30th Jul 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 30th Jul 2014 - the day director's appointment was terminated
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 2nd Jul 2014 - the day director's appointment was terminated
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 2nd Jul 2014 new director was appointed.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(36 pages)
|