(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS. Change occurred on April 12, 2021. Company's previous address: 20 London Road Bromley Kent BR1 3QR.
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 21, 2015: 3.00 GBP
capital
|
|
(AD01) New registered office address 20 London Road Bromley Kent BR1 3QR. Change occurred on February 4, 2015. Company's previous address: Manor Mount 21 Manor Mount London SE23 3PY.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on July 3, 2013. Old Address: 2 Whiston Grange Rotherham South Yorkshire S60 3BG United Kingdom
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 3, 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on May 18, 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 18, 2012. Old Address: 21 Manor Mount Forest Hill London SE23 3PY
filed on: 18th, May 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 18, 2012
filed on: 18th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 18, 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(9 pages)
|
(AP03) Appointment (date: January 16, 2012) of a secretary
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On January 16, 2012 new director was appointed.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2011
filed on: 20th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 2, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 2, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 2, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to April 24, 2009 - Annual return with full member list
filed on: 24th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 25, 2008 - Annual return with full member list
filed on: 25th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 14, 2007 New secretary appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 14, 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 14, 2007 New secretary appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 14, 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On May 14, 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On May 14, 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On May 14, 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(16 pages)
|