(CS01) Confirmation statement with no updates 2023-12-05
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 27th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-12-05
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 4th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-12-05
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 12 Elm Road Purley CR8 2DR England to 94 Kings Road Biggin Hill Westerham TN16 3XQ on 2021-03-31
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-05
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 4th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-12-05
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 7th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019-11-07 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 75 Glen View Road Gravesend DA12 1LS England to 12 Elm Road Purley CR8 2DR on 2019-11-07
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-05
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 18th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 31 the Gallop Sutton Surrey SM2 5RY to 75 Glen View Road Gravesend DA12 1LS on 2018-10-16
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-10-10 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-05
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 9th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-12-05
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 12th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-12-05 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-12-05 with full list of members
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-12-05 with full list of members
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-12-18
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012-12-27 director's details were changed
filed on: 27th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012-12-18 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2012-12-14
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2012-12-14
filed on: 14th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(9 pages)
|