(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st November 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st November 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2020
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st November 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 21st November 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 38 Fairfield Square Stuart Road Gravesend Kent DA11 0DT on 4th December 2017 to 9 Bailey Drive Ebbsfleet Valley Swanscombe DA10 1AA
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083017580001 in full
filed on: 25th, July 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st May 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 31st May 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 083017580001, created on 17th January 2017
filed on: 18th, January 2017
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 21st November 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st April 2015
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 25th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2014
filed on: 1st, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 30th November 2014 to 31st March 2015
filed on: 1st, January 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th April 2014
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 8th April 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 5th April 2014
filed on: 5th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th April 2014
filed on: 5th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2013
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th January 2014: 2.00 GBP
capital
|
|
(CH03) On 22nd November 2012 secretary's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 5th November 2013
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, November 2012
| incorporation
|
Free Download
(37 pages)
|