(PSC09) Withdrawal of a person with significant control statement 2024/02/14
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2024/02/13
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2024/02/14
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2024/02/14
filed on: 14th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 17th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2023/06/16.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/06/16
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023/06/16
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/08/10
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 21st, July 2022
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/08/10
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097262410001, created on 2021/05/18
filed on: 2nd, June 2021
| mortgage
|
Free Download
(35 pages)
|
(AA01) Accounting reference date changed from 2020/08/31 to 2020/09/30
filed on: 27th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/08/10
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 18th, August 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) 2020/06/30 - the day director's appointment was terminated
filed on: 10th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/10
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/08/31
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/08/10
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/12
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/08/12
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/08/12
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 18th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/08/10
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2017/06/26 secretary's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017/06/26 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/06/26 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/06/23 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/06/23 director's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/08/11 secretary's details were changed
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/06/23. New Address: 33 Wenvoe Avenue Bexleyheath DA7 5BU. Previous address: 33 Wenove Ave Bexleyheath Kent DA7 5BU United Kingdom
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/08/10
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 11th, August 2015
| incorporation
|
Free Download
(46 pages)
|