(AA) Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-05-05
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-05
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-02-08 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-02-08 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-02-08
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Queen Street Chatham ME4 4LU England to 49 Northbourne Road Gillingham ME8 6QH on 2021-12-29
filed on: 29th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-08-06
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-05-05
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2020-10-23
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-10-23
filed on: 24th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-28
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-09-28
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-09-28
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-03-01
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-05-05
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 9 Stonehurst Road Leicester LE3 2QB England to 1 Queen Street Chatham ME4 4LU on 2019-10-08
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-09-29
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-09-29
filed on: 8th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-09-30
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-01
filed on: 17th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-03-31
filed on: 29th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 735 High Road Ilford IG3 8RL England to 9 Stonehurst Road Leicester LE3 2QB on 2019-04-05
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 25th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Rowan Way Romford RM6 5PL United Kingdom to 735 High Road Ilford IG3 8RL on 2018-08-31
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-01
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-06-01
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-10
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2016-06-30 to 2016-03-31
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-01 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|