(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 2nd, May 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st Apr 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 8th Oct 2021 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Aug 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Aug 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Apr 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Apr 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Apr 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Mar 2021 director's details were changed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 31st Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 26th Mar 2021: 2.00 GBP
filed on: 31st, March 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Jan 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 21st Jan 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Jan 2020. New Address: Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH. Previous address: 158 Hadlow Road Tonbridge TN9 1PB England
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 21st Jan 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 21st Jan 2020
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 24th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 17th Jul 2019 new director was appointed.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Aug 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Aug 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 28th Sep 2016. New Address: 158 Hadlow Road Tonbridge TN9 1PB. Previous address: 129 Colney Hatch Lane London N10 1HD
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 24th Aug 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 27th May 2015. New Address: 129 Colney Hatch Lane London N10 1HD. Previous address: 155a West Green Road West Green Road London N15 5EA
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 24th Aug 2014 with full list of members
filed on: 25th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 25th Sep 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 24th, May 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 11th Apr 2014 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 8th Nov 2013. Old Address: 70 the Rocks Road East Malling West Malling ME19 6AU England
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 24th Aug 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2012
| incorporation
|
Free Download
(24 pages)
|