(CS01) Confirmation statement with updates February 9, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 9, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on January 17, 2023. Company's previous address: 74 Top Dartford Road Hextable Kent BR8 7SQ.
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 9, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2021
filed on: 16th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 9, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 9, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 9, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 9, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 1, 2016
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, December 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 28, 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 075224380001, created on August 18, 2017
filed on: 18th, August 2017
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 28, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 28, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 29, 2015 to March 28, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 30, 2014 to March 29, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2013 to March 30, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 15, 2012. Old Address: 7 Monterey Close Bexley Kent DA5 2BX United Kingdom
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
(CH01) On June 13, 2011 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to February 29, 2012 (was March 31, 2012).
filed on: 26th, September 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|