(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates July 1, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 3, 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 3, 2023 director's details were changed
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 3, 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 3, 2023
filed on: 3rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 1, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 1, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 1, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB. Change occurred on August 30, 2018. Company's previous address: 1st Floor, Springbank House Pembroke Road Sevenoaks Kent TN13 1XR.
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 6, 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 6, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 6, 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 6, 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 1, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 1, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 12, 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On March 12, 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2015 to March 31, 2015
filed on: 10th, December 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 1St Floor, Springbank House Pembroke Road Sevenoaks Kent TN13 1XR. Change occurred on December 8, 2014. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on July 1, 2014: 2.00 GBP
capital
|
|