(CS01) Confirmation statement with no updates Thursday 14th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th December 2022
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6PW England to Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6QY on Wednesday 19th May 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Court Lodge Centre Unit 2 Plaxdale Green Road Stansted Sevenoaks Kent TN15 7PG England to Unit B4 Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6PW on Wednesday 19th May 2021
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 14th December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 24th July 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 24th July 2020 director's details were changed
filed on: 24th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Ashcroft Avenue Sidcup DA15 8NS to Court Lodge Centre Unit 2 Plaxdale Green Road Stansted Sevenoaks Kent TN15 7PG on Wednesday 24th April 2019
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th December 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th December 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 13th December 2016.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th August 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 7th August 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st August 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 7th August 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 16th September 2014
capital
|
|
(AP01) New director appointment on Wednesday 6th August 2014.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 6th August 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 47 Ashcroft Avenue Sidcup DA15 8NS on Wednesday 6th August 2014
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, August 2013
| incorporation
|
|