(CS01) Confirmation statement with no updates Monday 18th September 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th September 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th September 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 27th July 2021 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address PO Box Simone De 21 Knightsbridge Belgravia London SW1X 7LY. Change occurred on Tuesday 27th July 2021. Company's previous address: 29 Buckingham Avenue Thornton Heath CR7 8AS England.
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 18th September 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th September 2019
filed on: 29th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 18th September 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 18th September 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address 29 Buckingham Avenue Thornton Heath CR7 8AS. Change occurred on Thursday 29th September 2016. Company's previous address: 29 Buckingham Avenue Buckingham Avenue Thornton Heath CR7 8AS England.
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 22nd July 2016) of a secretary
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 21st July 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 21st July 2016
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 29 Buckingham Avenue Buckingham Avenue Thornton Heath CR7 8AS. Change occurred on Thursday 29th September 2016. Company's previous address: Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD.
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th September 2015
filed on: 19th, September 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) 5375.00 GBP is the capital in company's statement on Saturday 19th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD. Change occurred on Wednesday 11th February 2015. Company's previous address: 127 Tunbury Avenue Waterslade Chatham Kent ME5 9HY.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th September 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) 1075.00 GBP is the capital in company's statement on Monday 22nd September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th September 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 30th September 2011 director's details were changed
filed on: 20th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th September 2012
filed on: 20th, September 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 25th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 18th September 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 15th, May 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th April 2011
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 29th March 2011
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 29th March 2011
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 29th March 2011
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
(SH01) 1075.00 GBP is the capital in company's statement on Monday 28th March 2011
filed on: 29th, March 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On Tuesday 29th March 2011 director's details were changed
filed on: 29th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th September 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(12 pages)
|
(AP01) New director appointment on Monday 11th October 2010.
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 13th October 2009 secretary's details were changed
filed on: 10th, October 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 13th October 2009 director's details were changed
filed on: 10th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 10th, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, September 2009
| incorporation
|
Free Download
(18 pages)
|