(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 29th November 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 29th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 18th December 2020
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st November 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 31st December 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 21st November 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 21st November 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(12 pages)
|
(AA01) Current accounting period extended from 30th November 2017 to 31st March 2018
filed on: 1st, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 11th October 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 11th October 2017 to Onega House, 112 Main Road Sidcup DA14 6NE
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 27th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 6th April 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2015
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th December 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th January 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 30th September 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 11th September 2013
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2012
filed on: 27th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 5th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 12th, January 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 27th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 17th, March 2010
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, February 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2009
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Cannon Road, Bexleyheath Kent Bexleyheath Kent DA7 4QB on 25th January 2010
filed on: 25th, January 2010
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 18th December 2008 with complete member list
filed on: 18th, December 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 16th January 2008 Secretary resigned;director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/08 from: 58 summerhouse drive bexley kent DA5 2HP
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
(288a) On 16th January 2008 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, November 2007
| incorporation
|
Free Download
(15 pages)
|