(CS01) Confirmation statement with no updates 22nd November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th December 2023 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 6th January 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 30th November 2015
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 20th March 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st March 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th November 2016
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 8th February 2017 to 10 Harmer Street Gravesend Kent DA12 2AX
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2015
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th March 2016: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd December 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2013
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Gf & Co Regus House Victory Way, Admirals Park Crossways, Dartford Kent DA2 6QD United Kingdom on 19th February 2014
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Malden House Ash Road Ash Sevenoaks TN15 7HL United Kingdom on 18th February 2013
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 30th November 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2011
| incorporation
|
Free Download
(35 pages)
|