(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 13, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 13, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 12, 2022 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 1, 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 1, 2021
filed on: 23rd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 1, 2019 director's details were changed
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 31, 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On July 15, 2019 new director was appointed.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2019 new director was appointed.
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 11 Tinsley Close Northampton NN3 8PF. Change occurred on June 18, 2018. Company's previous address: Flat 2 Greener Court Martini Drive Enfield EN3 6GT England.
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On November 2, 2016 new director was appointed.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 2, 2016
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 2 Greener Court Martini Drive Enfield EN3 6GT. Change occurred on November 7, 2016. Company's previous address: 10 Brendon Avenue Chatham Kent ME5 8JG England.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Brendon Avenue Chatham Kent ME5 8JG. Change occurred on April 12, 2016. Company's previous address: 93 Barberry Avenue Chatham Kent ME5 9TF England.
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 93 Barberry Avenue Chatham Kent ME5 9TF. Change occurred on April 7, 2016. Company's previous address: 56 Central Park Gardens Chatham Kent ME4 6UT.
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 30, 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(13 pages)
|
(CH01) On January 5, 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 28, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to February 28, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(13 pages)
|
(AD01) New registered office address 56 Central Park Gardens Chatham Kent ME4 6UT. Change occurred on October 7, 2014. Company's previous address: 93 Barberry Avenue Chatham Kent ME5 9TF.
filed on: 7th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 1, 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 27, 2014: 1.00 GBP
capital
|
|
(CH01) On August 12, 2013 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 28, 2014. Old Address: 152 Castle Road Northolt Middlesex UB5 4SG United Kingdom
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|