(CS01) Confirmation statement with no updates Sunday 17th September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th October 2022
filed on: 12th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th October 2022 director's details were changed
filed on: 12th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 17th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 40 Ashford Park Crundale Haverfordwest SA62 4FG Wales to C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR on Tuesday 23rd November 2021
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 17th September 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 17th September 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th September 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 17th September 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 17th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th September 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Studio One Office 11 Dana Trading Estate Transfesa Road Paddock Wood Kent TN12 6UT to 40 Ashford Park Crundale Haverfordwest SA62 4FG on Thursday 22nd December 2016
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 26th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 31st October 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 21st November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 31st October 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 11th November 2013
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Friday 5th July 2013 from the Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 31st October 2012 with full list of members
filed on: 2nd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Wednesday 31st October 2012
filed on: 10th, November 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 31st, October 2011
| incorporation
|
Free Download
(50 pages)
|