(AD01) Address change date: Wed, 12th Apr 2023. New Address: 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT. Previous address: East House 74 High Street Rolvenden Cranbrook Kent TN17 4LW England
filed on: 12th, April 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 9th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 12th Jan 2021. New Address: East House 74 High Street Rolvenden Cranbrook Kent TN17 4LW. Previous address: 20 Goddards Close Cranbrook TN17 3LJ England
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 7th Aug 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 16th Apr 2019. New Address: 20 Goddards Close Cranbrook TN17 3LJ. Previous address: 34-40 High Street Wanstead London E11 2RJ
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 9th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 31st May 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 31st May 2017 - the day director's appointment was terminated
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 29th May 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 7th Jul 2016: 200.00 GBP
capital
|
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 29th May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Jul 2014 new director was appointed.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, July 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, July 2014
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 29th May 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 26th Jun 2014: 200.00 GBP
capital
|
|
(SH01) Capital declared on Mon, 13th Jan 2014: 200.00 GBP
filed on: 6th, June 2014
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 1st Apr 2014. Old Address: Kd Tower Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 1st, April 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 25th Nov 2013. Old Address: Flat 1 14 Arragon Gardens London SW16 5LX United Kingdom
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2013
| incorporation
|
Free Download
(22 pages)
|