(AA) Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/08/02
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 20th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/08/02
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Kemp House 152 - 160 City Road London EC1V 2NX England on 2022/05/18 to 124 City Road London EC1V 2NX
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/08/02
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 30th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/08/12
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bizniz Point G 30 - Crown House Home Gardens Dartford Kent DA1 1DZ England on 2020/04/10 to Kemp House 152 - 160 City Road London EC1V 2NX
filed on: 10th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2019/04/05
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/08/12
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/04/05
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/20
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 22nd, June 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 16 Medway Road Dartford Kent DA1 4PN on 2018/02/20 to Bizniz Point G 30 - Crown House Home Gardens Dartford Kent DA1 1DZ
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/11/09
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/09.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/04/10
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/20
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2017/04/10
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/04/10
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/01/24
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/11/28
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/28
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/11/28.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/23
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/01/31
filed on: 22nd, October 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/23
filed on: 18th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/05/18
capital
|
|
(NEWINC) Company registration
filed on: 23rd, January 2014
| incorporation
|
Free Download
(36 pages)
|