(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Regus Building 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE England on 22nd November 2023 to 2B Fielding Lane Bromley BR2 9FL
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th August 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 3rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th August 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th August 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st July 2020 director's details were changed
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th August 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th September 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd May 2018
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Regus Building 26 Kings Hill Avenue Kings Hill West Mailing Kent ME19 4AE England on 4th May 2018 to Regus Building 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD England on 11th April 2018 to Regus Building 26 Kings Hill Avenue Kings Hill West Mailing Kent ME19 4AE
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 23rd September 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Farm Cresent Sittingbourn Kent ME10 4QD England on 23rd August 2017 to Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 3 Rosewood Court 35 Orchard Road Bromley Kent BR1 2TT England on 28th June 2017 to 16 Farm Cresent Sittingbourn Kent ME10 4QD
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 28th June 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th March 2017
filed on: 28th, March 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th September 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 13th September 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 34a Hayes Street Hayes Bromley Kent BR2 7LD on 16th January 2016 to Flat 3 Rosewood Court 35 Orchard Road Bromley Kent BR1 2TT
filed on: 16th, January 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th December 2015: 1000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 27th September 2014
filed on: 27th, September 2014
| officers
|
Free Download
(1 page)
|