(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 14th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 14th December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 14th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Friday 1st July 2016
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 1st July 2016
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 14th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th September 2016
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 13th July 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 13th July 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 20th January 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th January 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th June 2016.
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th December 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
(CH01) On Monday 14th December 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Montpelier Avenue Bexley Kent DA5 3AP. Change occurred on Monday 14th December 2015. Company's previous address: 64 Sandringham Drive Dartford DA2 7WL.
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 14th December 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 64 Sandringham Drive Dartford DA2 7WL. Change occurred on Monday 29th June 2015. Company's previous address: 8 Stanhope Road Sidcup Kent DA15 7HA.
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th October 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 31st October 2014 to Monday 31st March 2014
filed on: 30th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, October 2013
| incorporation
|
|