(CS01) Confirmation statement with no updates Tuesday 5th December 2023
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 22nd, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 5th December 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th December 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Bell House Pluckley Road Smarden Ashford TN27 8NQ. Change occurred on Thursday 17th June 2021. Company's previous address: Shadwell House 65 Lower Green Road Tunbridge Wells TN4 8TW England.
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 5th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 16th November 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 16th November 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 16th November 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 16th November 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th December 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Shadwell House 65 Lower Green Road Tunbridge Wells TN4 8TW. Change occurred on Monday 4th February 2019. Company's previous address: Little Netters Chilmington Green Great Chart Ashford Kent TN23 3DP England.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Saturday 19th January 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 19th January 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th December 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 9th December 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st March 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Saturday 31st December 2016 (was Friday 31st March 2017).
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 9th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 10th December 2015 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th January 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Little Netters Chilmington Green Great Chart Ashford Kent TN23 3DP. Change occurred on Friday 8th January 2016. Company's previous address: Little Netters Chilmington Green Great Chart Ashford Kent TN23 3DP England.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Little Netters Chilmington Green Great Chart Ashford Kent TN23 3DP. Change occurred on Friday 8th January 2016. Company's previous address: Little Netters Chilmington Green Great Chart Ashford Kent BN23 3DP United Kingdom.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed best of south africa LIMITEDcertificate issued on 07/01/16
filed on: 7th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 10th, December 2015
| incorporation
|
Free Download
(44 pages)
|