(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Thu, 7th Apr 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 7th Apr 2022
filed on: 19th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 3rd, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Aug 2019
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 11th, May 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Mon, 1st Apr 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 1st Aug 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Jul 2018 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 18th Jul 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 18th Jul 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Jul 2018 new director was appointed.
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 30th Mar 2017
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 21 Lavender House Pilgrims Court Farnol Road Dartford DA1 5LZ on Tue, 17th Jul 2018 to 37 Viaduct Drive Wolverhampton WV6 0UX
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 21st, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 3rd, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2017
filed on: 7th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th May 2016: 1.00 GBP
capital
|
|
(CH03) On Sat, 5th Dec 2015 secretary's details were changed
filed on: 5th, December 2015
| officers
|
Free Download
(1 page)
|
(AP03) On Sat, 5th Dec 2015, company appointed a new person to the position of a secretary
filed on: 5th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Sep 2013 director's details were changed
filed on: 14th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 30th Apr 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 17th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Wed, 30th Apr 2014 from Mon, 31st Mar 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 150 Phoenix Court Black Eagle Drive Northfleet Gravesend Kent DA11 9AZ England on Thu, 4th Dec 2014 to Flat 21 Lavender House Pilgrims Court Farnol Road Dartford DA1 5LZ
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 30th May 2014 director's details were changed
filed on: 21st, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Apr 2014
filed on: 15th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 15th Jun 2014: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 15th, June 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 15th Jun 2014. Old Address: 150 Phoenix Court Black Eagle Drive Northfleet Gravesend Kent DA11 9AZ
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sun, 15th Jun 2014. Old Address: C/O Isaac Thomas 20 Rigge Place Clapham London SW4 7NY United Kingdom
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 11th Apr 2014. Old Address: 21 Rigge Place Clapham London SW4 7NY
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 22nd Jan 2014. Old Address: Flat 7 Block C Peabody Estate Farringdon Lane London London EC1R 3BB United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|