(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 2nd, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 57 Helegan Close Orpington Kent BR6 9XH England on Wed, 29th Aug 2018 to 1 Magdalen Grove Orpington BR6 9WE
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Apr 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Apr 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Apr 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 23rd Nov 2016: 1.00 GBP
filed on: 23rd, November 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Feb 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Kingfisher Drive Kingfisher Drive Staines-upon-Thames Middlesex TW18 4RR United Kingdom on Wed, 19th Aug 2015 to 57 Helegan Close Orpington Kent BR6 9XH
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|