(CS01) Confirmation statement with no updates April 6, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 6, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 10, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 10, 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 10, 2021 director's details were changed
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71D St. John's Road Sevenoaks Kent TN13 3NE England to 4 Whitefield Road Tunbridge Wells TN4 9UB on July 5, 2021
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 6, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control November 13, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 13, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 13, 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71D St. Johns Road Sevenoaks TN13 3NE England to 71D St. John's Road Sevenoaks Kent TN13 3NE on November 24, 2020
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On November 13, 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 41 George Lane Bromley BR2 7LG to 71D St. Johns Road Sevenoaks TN13 3NE on October 16, 2020
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 6, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 15, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control November 26, 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from February 28, 2018 to March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 6, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 4, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 25, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 4, 2016 with full list of members
filed on: 6th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 4, 2015 with full list of members
filed on: 7th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 1st, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 4, 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 4, 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 29, 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 4, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2011
| incorporation
|
Free Download
(20 pages)
|