(PSC04) Change to a person with significant control 2nd January 2024
filed on: 2nd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st December 2023. New Address: 2nd Floor (Right) Downe House 303 High Street Orpington Kent BR6 0NN. Previous address: 3 Roberts Mews Orpington Kent BR6 0JP England
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th March 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 7th March 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 7th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 3rd April 2020 director's details were changed
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 7th March 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 30th March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 7th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 7th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(TM02) 15th December 2015 - the day secretary's appointment was terminated
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2015 to 31st March 2014
filed on: 4th, December 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 5th October 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th October 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th October 2015. New Address: 3 Roberts Mews Orpington Kent BR6 0JP. Previous address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2015
filed on: 4th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th March 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 6th March 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
(AD01) Address change date: 28th November 2014. New Address: 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU. Previous address: 8 High Street Heathfield East Sussex TN21 8LS England
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, March 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 7th March 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|