(CS01) Confirmation statement with no updates Wednesday 26th July 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th July 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 23rd May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 23rd May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 23rd May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 26th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th July 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Empire Walk Greenhithe DA9 9FU England to 3 the Parade High Street Swanscombe DA10 0AJ on Thursday 6th August 2020
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 26th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AP03) On Tuesday 14th August 2018 - new secretary appointed
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 14th August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 8th August 2018.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 3rd, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th July 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6 Duncannon Place Greenhithe DA9 9FW England to 35 Empire Walk Greenhithe DA9 9FU on Monday 14th August 2017
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 22 Chesterford House Portway Gardens London SE18 4PF to 6 Duncannon Place Greenhithe DA9 9FW on Wednesday 1st February 2017
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th July 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2015
filed on: 13th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 14th July 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 2nd September 2015
capital
|
|
(NEWINC) Company registration
filed on: 14th, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|