(AA) Micro company accounts made up to 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th September 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from PO Box 4385 07928334 - Companies House Default Address Cardiff CF14 8LH on 12th October 2023 to Choriekim Wauchope Road Seasalter Whitstable Kent CT5 4AU
filed on: 12th, October 2023
| address
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th August 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 20th August 2023
filed on: 25th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th August 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 18th August 2023
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th July 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th July 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th July 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th August 2022
filed on: 14th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th January 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Choriekim Wauchope Rd Choriekim, Wauchope Rd Seasalter Kent CT5 4AU on 15th April 2021 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 15th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th April 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th January 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 6th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 20th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th January 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 30th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 1st October 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2015
filed on: 1st, February 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 4th, April 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 24th March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 24th March 2014 secretary's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th January 2013
filed on: 31st, January 2013
| annual return
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|