(AA) Micro company accounts made up to 31st October 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 1st January 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th March 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 4th August 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st June 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 6th June 2022. New Address: 20B Oxford Street Whitstable CT5 1DD. Previous address: PO Box CR7 7NQ Green House 66 Goston Garden Thornton Heath Surrey CR7 7NQ United Kingdom
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 10th January 2021 - the day director's appointment was terminated
filed on: 10th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2020
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 10th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 10th June 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 10th June 2020 - the day director's appointment was terminated
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 25th June 2018. New Address: PO Box CR7 7NQ Green House 66 Goston Garden Thornton Heath Surrey CR7 7NQ. Previous address: 3 Davis Court Tivoli Road Hounslow TW4 6FA England
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st June 2018
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd February 2018. New Address: 3 Davis Court Tivoli Road Hounslow TW4 6FA. Previous address: 86 Paul Street London United Kingdom
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th November 2017. New Address: 86 Paul Street London. Previous address: 66 Goston Gardens London CR7 7NQ
filed on: 30th, November 2017
| address
|
Free Download
(1 page)
|
(TM01) 28th September 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 18th September 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st July 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd July 2017
filed on: 2nd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 22nd June 2016
filed on: 24th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st June 2016 with full list of members
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st June 2016: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 30th November 2015
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 30th November 2015 - the day director's appointment was terminated
filed on: 21st, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 16th October 2015 with full list of members
filed on: 18th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th October 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 13th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th October 2014 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 16th, October 2013
| incorporation
|
|