(CS01) Confirmation statement with updates Thu, 15th Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 30th Mar 2023
filed on: 30th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 20th Feb 2023 new director was appointed.
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 71 Hawley Road Dartford Kent DA1 1PG England on Mon, 4th Oct 2021 to Tuppenny Barn New Street Road Hodsoll Street Sevenoaks TN15 7JY
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 82 Picardy Road Belvedere Kent DA17 5QN United Kingdom on Wed, 25th Aug 2021 to 71 Hawley Road Dartford Kent DA1 1PG
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Jun 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 27th Jan 2019
filed on: 27th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 1st Oct 2017
filed on: 23rd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 65 Beningfield Drive London Colney St Albans Herts AL2 1UX United Kingdom on Mon, 18th Jun 2018 to 82 Picardy Road Belvedere Kent DA17 5QN
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 20th Oct 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 1st Sep 2017: 2.00 GBP
filed on: 30th, October 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 4th Sep 2017
filed on: 4th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Sep 2017 new director was appointed.
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2016
| incorporation
|
Free Download
|