(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-05-31
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-06-13
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-06-13
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-08-01 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-06-13
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 151 Hall Road Northfleet Gravesend DA11 8AJ. Change occurred on 2021-08-13. Company's previous address: Waterman House 1 Lord Street Gravesend Kent DA12 1AW England.
filed on: 13th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-13
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Waterman House 1 Lord Street Gravesend Kent DA12 1AW. Change occurred on 2019-10-18. Company's previous address: 197 Roundhay Road Leeds LS8 5AN England.
filed on: 18th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-13
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-05-05 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 197 Roundhay Road Leeds LS8 5AN. Change occurred on 2019-03-22. Company's previous address: Waterman House, 1 Lord Street Gravesend DA12 1AW England.
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-13
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Waterman House, 1 Lord Street Gravesend DA12 1AW. Change occurred on 2018-05-04. Company's previous address: Eagle House Eagle Way Northfleet Gravesend DA11 9BJ England.
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-13
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Eagle House Eagle Way Northfleet Gravesend DA11 9BJ. Change occurred on 2016-09-12. Company's previous address: 40 st. James's Avenue Gravesend Kent DA11 0EY England.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-13
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 40 st. James's Avenue Gravesend Kent DA11 0EY. Change occurred on 2015-11-14. Company's previous address: 7 st Thomas Garden St Thomas Garden London IG1 2PQ United Kingdom.
filed on: 14th, November 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, May 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-05-28: 1.00 GBP
capital
|
|