(AD01) Address change date: 5th December 2023. New Address: 56 Bexley High Street Bexley DA5 1AH. Previous address: 183 Bexley High Street Bexley DA5 1AH England
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 17th November 2023. New Address: 183 Bexley High Street Bexley DA5 1AH. Previous address: 1 Lincoln Close Erith Kent DA8 2EB
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th June 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th June 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 4th September 2017
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th June 2016 with full list of members
filed on: 5th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 25th June 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th September 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th June 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th June 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th July 2013: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN United Kingdom on 25th June 2013
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 94 London Road Crayford Dartford DA1 4DX United Kingdom on 28th November 2012
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, June 2012
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AD01) Registered office address changed from 1 Lincoln Close Erith Kent DA8 2EB England on 25th June 2012
filed on: 25th, June 2012
| address
|
Free Download
(1 page)
|