(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th July 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 069652400001, created on 22nd March 2019
filed on: 26th, March 2019
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 17th November 2017. New Address: Suite 2D the Links Herne Bay Kent CT6 7GQ. Previous address: 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th July 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th July 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 17th July 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) 1st February 2017 - the day director's appointment was terminated
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th July 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 19th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 17th July 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 17th July 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th August 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, January 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th July 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 22nd July 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2013 director's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 22nd July 2013 secretary's details were changed
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 23rd August 2012 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th July 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(6 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 9th, August 2012
| document replacement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 4th May 2012
filed on: 4th, May 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 4th May 2012
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 17th July 2011 with full list of members
filed on: 20th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 19th July 2010 with full list of members
filed on: 17th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th July 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On 17th July 2010 secretary's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th July 2010 with full list of members
filed on: 21st, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 17th July 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th May 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 18th May 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(3 pages)
|
(288a) On 15th September 2009 Director and secretary appointed
filed on: 15th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 8th September 2009 Director appointed
filed on: 8th, September 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, July 2009
| incorporation
|
Free Download
(9 pages)
|
(288b) On 17th July 2009 Appointment terminated director
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|