(AA) Micro company financial statements for the year ending on April 5, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 1, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2022
filed on: 10th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 1, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 1, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 1st, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 1, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 1, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 1, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 1, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 2, 2016
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 5, 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 1, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 14, 2016 new director was appointed.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 26th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 1, 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 11, 2015: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Kempston Mill Hill Edenbridge Kent TN8 5DQ to Sentosa Southview Road Crowborough East Sussex TN6 1HG on December 11, 2015
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 1, 2014 with full list of members
filed on: 20th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 20, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 1, 2013 with full list of members
filed on: 28th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 1, 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 1, 2011 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH03) On August 1, 2011 secretary's details were changed
filed on: 30th, December 2011
| officers
|
Free Download
(1 page)
|
(CH01) On August 1, 2011 director's details were changed
filed on: 30th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 1, 2010 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 18, 2011. Old Address: Edenbridge House, 128 High Street, Edenbridge Kent TN8 5AY
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 11th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 4th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 1, 2009 with full list of members
filed on: 4th, January 2010
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to December 30, 2008
filed on: 30th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2008
filed on: 28th, December 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to December 12, 2007
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to December 12, 2007
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 12th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 16, 2007 New secretary appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 16, 2007 New secretary appointed
filed on: 16th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 15, 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 15, 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/12/07 to 05/04/08
filed on: 15th, January 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/07 to 05/04/08
filed on: 15th, January 2007
| accounts
|
Free Download
(1 page)
|
(288b) On December 11, 2006 Secretary resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 11, 2006 Secretary resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 11, 2006 Director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 11, 2006 Director resigned
filed on: 11th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2006
| incorporation
|
Free Download
(12 pages)
|