(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Apr 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 Basted Mill Borough Green Sevenoaks Kent TN15 8LP England on Thu, 27th Apr 2023 to 15 Highfield Road Kemsing Sevenoaks Kent TN15 6TN
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 27th Apr 2022 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 31st Jul 2022
filed on: 27th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 16th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 12th Apr 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London United Kingdom WC2H 9JQ United Kingdom on Fri, 6th Dec 2019 to 26 Basted Mill Borough Green Sevenoaks Kent TN15 8LP
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Apr 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 20 Belmont Road Beckenham Kent BR3 4HN on Wed, 22nd Jul 2015 to 71-75 Shelton Street Covent Garden London United Kingdom WC2H 9JQ
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Flat 1, Ibis Court 135 Albemarle Road Beckenham Kent BR3 5FE England on Thu, 4th Dec 2014 to 20 Belmont Road Beckenham Kent BR3 4HN
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 107 Derby Road Beeston Nottingham NG9 2TB on Tue, 2nd Dec 2014 to Flat 1, Ibis Court 135 Albemarle Road Beckenham Kent BR3 5FE
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Mar 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 31st Mar 2014: 1000.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 27th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Mar 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Feb 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(7 pages)
|