(AA) Micro company accounts made up to 2024-06-30
filed on: 1st, September 2024
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Wychway the Rise Kingsdown Deal Kent CT14 8DH. Change occurred on 2024-09-01. Company's previous address: 5 Duke Street Deal Kent CT14 6DU England.
filed on: 1st, September 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2024-06-24
filed on: 16th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-06-30
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-06-24
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022-09-30
filed on: 30th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-10-30
filed on: 30th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 17th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-06-24
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 18th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-06-24
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 19th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-06-24
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 28th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-06-24
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 16th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-06-24
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Duke Street Deal Kent CT14 6DU. Change occurred on 2017-09-06. Company's previous address: 302 Marshall Building 3 Hermitage Street London W2 1PB England.
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 302 Marshall Building 3 Hermitage Street London W2 1PB. Change occurred on 2017-07-03. Company's previous address: 302 Marshall Building 3 Hermitage Street London W2 1PB England.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 302 Marshall Building 3 Hermitage Street London W2 1PB. Change occurred on 2017-07-03. Company's previous address: 302 Marshall Building 3 Hermitage Street London W2 1PB England.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 302 Marshall Building 3 Hermitage Street London W2 1PB. Change occurred on 2017-07-03. Company's previous address: 38C Sutherland Avenue 38C Sutherland Avenue London W9 2HQ United Kingdom.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-06-24
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 1st, April 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-24
filed on: 24th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015-07-22 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 38C Sutherland Avenue 38C Sutherland Avenue London W9 2HQ. Change occurred on 2015-07-22. Company's previous address: 8 Deal Castle Road Deal Kent CT14 7BB United Kingdom.
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-07-20 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-06-24: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|