(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 9 Nightingale Court the Avenue Beckenham BR3 5ES. Previous address: 63 Portland Road Bromley BR1 5BB England
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 29th Mar 2021. New Address: Flat 9, Nightingale Court 76 the Avenue Beckenham Kent BR3 5ES. Previous address: 63 Portland Road Bromley BR1 5BB
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Oct 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 31st Mar 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Oct 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Tue, 21st Mar 2017 - the day secretary's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 19th Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 19th Oct 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 19th Oct 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 20th Oct 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 19th Oct 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 5th Apr 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 19th Oct 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 19th Oct 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 19th Oct 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 5th Apr 2010
filed on: 22nd, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 19th Oct 2009 with full list of members
filed on: 14th, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 14th Dec 2009 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2009
filed on: 24th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Fri, 21st Nov 2008 with shareholders record
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 21st, November 2008
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 19th, November 2008
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/11/2008 from 39B witeley road london SE19 1JU
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 5th Apr 2008
filed on: 19th, June 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/10/2008 to 05/04/2008
filed on: 21st, April 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2007
| incorporation
|
Free Download
(23 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2007
| incorporation
|
Free Download
(23 pages)
|