(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 12th November 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th November 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 19th, April 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 20th October 2018
filed on: 20th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th October 2018
filed on: 20th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2017
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 195a Blackstock Road London N5 2LL on 12th April 2018 to 7 Malthus Path London SE28 8AJ
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 15th January 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 15th January 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 18th January 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 18th January 2016 from 16th January 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 16th January 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 16th January 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 16th January 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 28 Aurora Court Romulus Road Gravesend Kent DA12 2SE on 27th February 2014
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 18th January 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 17th January 2013
filed on: 12th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 18th January 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 18th January 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th April 2011
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 28 Aurora Romulus Road Gravesend Kent DA12 2SE on 5th February 2012
filed on: 5th, February 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Belle View Place Shrusburry Road Gravesend DA12 1JW England on 6th May 2011
filed on: 6th, May 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th April 2011
filed on: 27th, April 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 27th April 2011
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(7 pages)
|