(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Mar 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(13 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 16th Mar 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Mar 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 19th Mar 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 31st Mar 2018: 101.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 21st Feb 2018. New Address: Lime Tree House Lime Tree House 15 Lime Tree Walk Sevenoaks Kent TN13 1YH. Previous address: Onega House, 112 Main Road Sidcup DA14 6NE England
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Sep 2017. New Address: Onega House, 112 Main Road Sidcup DA14 6NE. Previous address: 15 Lime Tree House 15 Lime Tree Walk Sevenoaks Kent TN13 1YH
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 16th Mar 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 10th Sep 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 13th Aug 2015: 100.00 GBP
filed on: 14th, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 25th Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) On Tue, 8th Jul 2014 new director was appointed.
filed on: 20th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 17th Mar 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Thu, 12th Sep 2013. Old Address: 19B Granville Road Sevenoaks Kent TN13 1EX United Kingdom
filed on: 12th, September 2013
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 11th Sep 2013 director's details were changed
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 17th Mar 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sat, 17th Mar 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 23rd, January 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 16th Jan 2012. Old Address: 134 Ashford Road Canterbury Kent CT1 3XT
filed on: 16th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 17th Mar 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|