(AA01) Previous accounting period shortened from Sunday 31st March 2024 to Sunday 30th April 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 31st May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 31st May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 31st May 2023.
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st May 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 31st May 2023
filed on: 1st, June 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 140 Sandgate Road Folkestone CT20 2TE. Change occurred on Thursday 1st June 2023. Company's previous address: 13 London Road Sevenoaks Kent TN13 1AH.
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 19th September 2021 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 19th September 2021 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 19th September 2021
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Monday 21st February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 21st February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 2nd February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(4 pages)
|
(AD01) New registered office address 13 London Road Sevenoaks Kent TN13 1AH. Change occurred on Monday 18th January 2016. Company's previous address: 20-22 Bishopric Bishopric Horsham West Sussex RH12 1QN.
filed on: 18th, January 2016
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 2nd December 2015
filed on: 12th, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 2nd December 2015.
filed on: 12th, December 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 7th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st February 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 19th March 2015
capital
|
|
(AA01) Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 28th February 2015
filed on: 25th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, February 2014
| incorporation
|
|