(AD01) Address change date: 25th October 2023. New Address: 66 Earl Street Maidstone Kent ME14 1PS. Previous address: 84 Katherine Road London E6 1EN England
filed on: 25th, October 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 31st December 2022 director's details were changed
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 21st December 2020 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 21st December 2020 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 17th May 2016
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th April 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th May 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 1st August 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th September 2017. New Address: 84 Katherine Road London E6 1EN. Previous address: 9 Manor Farm Court Holloway Road London E6 3PF
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 20th March 2017. New Address: 9 Manor Farm Court Holloway Road London E6 3PF. Previous address: 86 st Margaret's 86 st Margaret's 86 st Margaret's Barking Essex IG11 7JG England
filed on: 20th, March 2017
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, May 2016
| incorporation
|
Free Download
(7 pages)
|