(AD01) Change of registered address from 38 Glentrammon Road Orpington BR6 6DF England on Mon, 18th Dec 2023 to 2 2 Chase Road Epsom KT19 8TL
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sun, 31st Jul 2022 from Sat, 30th Apr 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Jul 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 3rd Mar 2022
filed on: 3rd, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Jul 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 17th Jul 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 38 38 Glentrammon Road Green Street Green Orpington BR6 6DF England on Thu, 30th Jul 2020 to 38 Glentrammon Road Orpington BR6 6DF
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 17th Jul 2020
filed on: 30th, July 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: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN England on Wed, 8th Jan 2020 to 38 38 Glentrammon Road Green Street Green Orpington BR6 6DF
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Jul 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jul 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jul 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 8th Dec 2016
filed on: 11th, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 8th Dec 2016
filed on: 11th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 8th Dec 2016 new director was appointed.
filed on: 11th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jul 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Berger Close Petts Wood Orpington Kent BR5 1HR on Mon, 12th Oct 2015 to Unit 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 11th Sep 2015: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from 4 Ashley Road Epsom Surrey KT18 5AX on Fri, 11th Sep 2015 to 14 Berger Close Petts Wood Orpington Kent BR5 1HR
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 17th May 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 17th May 2015 new director was appointed.
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Jul 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Jul 2014: 1000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Tue, 22nd Jul 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 22nd Jul 2014
filed on: 22nd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd Jul 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Jul 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 29th Jul 2013: 1,000 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 25th Jul 2013. Old Address: 22 Worple Road Epsom Surrey KT18 5EF England
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 25th Jul 2013 new director was appointed.
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Apr 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, July 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(7 pages)
|