(TM01) Director's appointment was terminated on 2023-11-28
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2024-01-24
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2022-12-20
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ. Change occurred on 2022-10-31. Company's previous address: 323 Bexley Road Erith DA8 3EX England.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2022-10-31
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-08-31
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-07-05
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 323 Bexley Road Erith DA8 3EX. Change occurred on 2022-01-31. Company's previous address: First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ.
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2022-01-31) of a secretary
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2022-01-31
filed on: 31st, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 7th, September 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2021-06-30
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-01
filed on: 5th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-04-06
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-08-27
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-08-31
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 12th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-12-11
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-10-14
filed on: 22nd, November 2016
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 5th, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2016-07-13
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-04
filed on: 18th, April 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-03-21
filed on: 7th, April 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-22
filed on: 23rd, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-12-23: 36.00 GBP
capital
|
|
(AA) Micro company accounts made up to 2014-12-31
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2014-12-04
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-22
filed on: 29th, December 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) New registered office address First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ. Change occurred on 2014-12-11. Company's previous address: County House 221-241 Beckenham Road Beckenham Kent BR3 4UF.
filed on: 11th, December 2014
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-22
filed on: 27th, December 2013
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2013-09-20
filed on: 20th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2012-12-31
filed on: 7th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-22
filed on: 27th, December 2012
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2011-12-31
filed on: 19th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-22
filed on: 19th, January 2012
| annual return
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2012-01-19
filed on: 19th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-01-19
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2010-12-31
filed on: 21st, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-22
filed on: 18th, January 2011
| annual return
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2010-11-29
filed on: 29th, November 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-04-15 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-15 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-15 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-04-15 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-04-23: 36.00 GBP
filed on: 23rd, April 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On 2010-04-12 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2009-12-31
filed on: 12th, April 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-22
filed on: 18th, January 2010
| annual return
|
Free Download
(19 pages)
|
(CH01) On 2009-12-22 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-01-18
filed on: 18th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-12-22 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-12-22 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-12-22 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2009-12-22
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-12-22 director's details were changed
filed on: 18th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2008-12-31
filed on: 12th, October 2009
| accounts
|
Free Download
(5 pages)
|
(288a) On 2009-06-02 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-05-09 Director appointed
filed on: 9th, May 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to 2009-03-20 - Annual return with full member list
filed on: 20th, March 2009
| annual return
|
Free Download
(19 pages)
|
(287) Registered office changed on 20/03/2009 from country house 221-241 beckenham road beckenham kent BR3 4UF
filed on: 20th, March 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009-01-19 Appointment terminated secretary
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-01-19 Secretary appointed
filed on: 19th, January 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/01/2009 from 1 charlton road london SE3 7EY
filed on: 9th, January 2009
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2007-12-31
filed on: 9th, January 2009
| accounts
|
Free Download
(1 page)
|
(363s) Period up to 2008-02-28 - Annual return with full member list
filed on: 28th, February 2008
| annual return
|
Free Download
(12 pages)
|
(AA) Accounts for a dormant company made up to 2006-12-31
filed on: 27th, September 2007
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2006-12-31
filed on: 27th, September 2007
| accounts
|
Free Download
(1 page)
|
(363s) Period up to 2007-04-21 - Annual return with full member list
filed on: 21st, April 2007
| annual return
|
Free Download
(11 pages)
|
(363(288)) Annual return drawn up to 2007-04-21 (Secretary's particulars changed)
annual return
|
|
(363s) Period up to 2007-04-21 - Annual return with full member list
filed on: 21st, April 2007
| annual return
|
Free Download
(11 pages)
|
(363(288)) Annual return drawn up to 2007-04-21 (Secretary's particulars changed)
annual return
|
|
(288a) On 2006-03-07 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-03-07 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-03-07 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-03-07 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-03-07 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-03-07 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 2006-03-07 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 2006-03-07 New director appointed
filed on: 7th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-02-09 Director resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-02-09 New secretary appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-02-09 New secretary appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-02-09 Secretary resigned;director resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-02-09 Director resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-02-09 Secretary resigned;director resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 2 shares on 2006-01-03. Value of each share 1 £, total number of shares: 3.
filed on: 8th, February 2006
| capital
|
Free Download
|
(88(2)R) Alloted 32 shares on 2005-12-22. Value of each share 1 £, total number of shares: 35.
filed on: 8th, February 2006
| capital
|
Free Download
(9 pages)
|
(88(2)R) Alloted 2 shares on 2006-01-03. Value of each share 1 £, total number of shares: 3.
filed on: 8th, February 2006
| capital
|
|
(88(2)R) Alloted 32 shares on 2005-12-22. Value of each share 1 £, total number of shares: 35.
filed on: 8th, February 2006
| capital
|
Free Download
(9 pages)
|
(287) Registered office changed on 10/01/06 from: the old manse, high street eynsford kent DA4 0AA
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/01/06 from: the old manse, high street eynsford kent DA4 0AA
filed on: 10th, January 2006
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, January 2006
| resolution
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, January 2006
| resolution
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 22nd, December 2005
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 22nd, December 2005
| incorporation
|
Free Download
(12 pages)
|