(AA) Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-05-29
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-05-29
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 4th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 56 Alderbrook Road London SW12 8AB England to Paramour Grange Paramour Street Ash Canterbury Kent CT3 2EB on 2021-12-22
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-05-29
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-05-29
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-04-01 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-01
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-01
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-01 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-06-17 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-05-29
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-10-08 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 179 Leathwaite Road London SW11 6RW United Kingdom to 56 Alderbrook Road London SW12 8AB on 2019-02-12
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-10-08
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-08 director's details were changed
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-29
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-05-08
filed on: 14th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-05-14 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Upstreet Farmhouse Island Road Upstreet Canterbury CT3 4DG England to 179 Leathwaite Road London SW11 6RW on 2018-05-14
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-29
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 179 Leathwaite Road London SW11 6RW to Upstreet Farmhouse Island Road Upstreet Canterbury CT3 4DG on 2016-09-13
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-29 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-05-29 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-29: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 2015-01-01: 100.00 GBP
filed on: 26th, May 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-01-01
filed on: 5th, May 2015
| officers
|
Free Download
|
(AR01) Annual return made up to 2015-03-01 with full list of members
filed on: 1st, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-03-07 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 16th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-03-07 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Gainsborough Road Bexhill-on-Sea East Sussex TN40 2UL United Kingdom on 2012-04-26
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(20 pages)
|