(CS01) Confirmation statement with no updates March 28, 2024
filed on: 1st, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 28, 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 28, 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 28, 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 5, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 5, 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Herons Church Street Shoreham Sevenoaks TN14 7RY England to 37 Warren Street London W1T 6AD on April 10, 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Church Cottages Church Street Shoreham Sevenoaks TN14 7SB United Kingdom to The Herons Church Street Shoreham Sevenoaks TN14 7RY on March 29, 2019
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 28, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
|
(AR01) Annual return made up to March 28, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2016: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on March 28, 2015: 1.00 GBP
capital
|
|