(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Nov 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sun, 13th Jan 2019
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Mar 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 16th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Feb 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 1st Mar 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Mar 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 1st Mar 2016 secretary's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit S6 Europa Trading Estate Europa Trading Estate Fraser Road Erith Kent DA8 1QL England on Tue, 3rd May 2016 to 33 Meadow Road Gravesend Kent DA11 7LR
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Ganels Road Billericay Essex CM11 2TE on Mon, 7th Sep 2015 to Unit S6 Europa Trading Estate Europa Trading Estate Fraser Road Erith Kent DA8 1QL
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Feb 2015
filed on: 1st, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 1st Mar 2015: 100000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Feb 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 14th Feb 2014: 100000.00 GBP
capital
|
|
(CH03) On Fri, 20th Sep 2013 secretary's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Jan 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 29th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Feb 2013
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Sun, 17th Feb 2013. Old Address: 33 Meadow Road Gravesend Kent Kent DA11 7LR United Kingdom
filed on: 17th, February 2013
| address
|
Free Download
(1 page)
|
(AP03) On Sat, 4th Feb 2012, company appointed a new person to the position of a secretary
filed on: 4th, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sat, 4th Feb 2012
filed on: 4th, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|