(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2024
filed on: 31st, January 2025
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th June 2024
filed on: 25th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Monday 20th March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 20th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 20th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Connections Suite 7-8 New Road Avenue Rochester ME4 6BB England to Heritage House 34B North Cray Road Bexley DA5 3LZ on Monday 20th March 2023
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Monday 20th March 2023 director's details were changed
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 20th March 2023
filed on: 20th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 20th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Friday 15th May 2020 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Connections Suite the Connections Suite 7-8 New Road Avenue Rochester Kent ME4 6BB United Kingdom to The Connections Suite 7-8 New Road Avenue Rochester ME4 6BB on Friday 15th January 2021
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10a High Street Chislehurst BR7 5AN England to The Connections Suite the Connections Suite 7-8 New Road Avenue Rochester Kent ME4 6BB on Wednesday 13th January 2021
filed on: 13th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 15th May 2020
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 224 Mayplace Road East Bexleyheath DA7 6EW England to 10a High Street Chislehurst BR7 5AN on Monday 15th June 2020
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Friday 30th August 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 30th August 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd June 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
|
(AR01) Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 23rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 224 Mayplace Road East Bexleyheath DA7 6EW on Tuesday 23rd August 2016
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 224 Mayplace Road East Bexleyheath DA7 6EW England to 224 Mayplace Road East Bexleyheath DA7 6EW on Tuesday 23rd August 2016
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, June 2015
| incorporation
|
Free Download
(8 pages)
|