(AA) Micro company accounts made up to 30th April 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom on 21st July 2022 to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th April 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 16th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Devonshire House Elmfield Road Bromley BR1 1LT England on 28th March 2019 to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 11th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th January 2019 director's details were changed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th January 2019 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th January 2019
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2015
filed on: 16th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 8, Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL on 15th October 2015 to Devonshire House Elmfield Road Bromley BR1 1LT
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 17th January 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2014 director's details were changed
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(29 pages)
|