(CS01) Confirmation statement with no updates July 10, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 10, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control August 4, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 4, 2020 director's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Betsom Farm Cottage Pilgrims Way Westerham TN16 2DS. Change occurred on August 4, 2020. Company's previous address: 1 Pilgrims Way Westerham TN16 2DS England.
filed on: 4th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 27, 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Pilgrims Way Westerham TN16 2DS. Change occurred on July 27, 2020. Company's previous address: First Floor Office 190 London Road Westerham Kent TN16 2DJ England.
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 27, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 10, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address First Floor Office 190 London Road Westerham Kent TN16 2DJ. Change occurred on May 21, 2019. Company's previous address: 29a High Street West Wickham Kent BR4 0LP England.
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 10, 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on July 12, 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 10, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 11, 2015 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 29a High Street West Wickham Kent BR4 0LP. Change occurred on November 16, 2015. Company's previous address: 89 Hayes Way Beckenham Kent BR3 6RR.
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 16, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On August 1, 2014 secretary's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 89 Hayes Way Beckenham Kent BR3 6RR. Change occurred on September 8, 2014. Company's previous address: 9 Newbury Street London EC1A 7HU England.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2012
filed on: 10th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 30th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2010
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 1, 2009 director's details were changed
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 5, 2010. Old Address: Flat 2, 104 Choumert Road Peckham London SE15 4AA
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to September 15, 2009 - Annual return with full member list
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to August 27, 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2007
| incorporation
|
Free Download
(13 pages)
|