(AA) Micro company accounts made up to 31st October 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 17th July 2023 - the day director's appointment was terminated
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) 17th July 2023 - the day director's appointment was terminated
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 4th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st June 2020
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(4 pages)
|
(AP02) New member appointment on 29th March 2020.
filed on: 29th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th November 2018
filed on: 19th, November 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th July 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th July 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 4th July 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 4th May 2016 - the day director's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 5th May 2016. New Address: C/O Ricky Gorringe 42 Petten Grove Orpington Kent BR5 4PU. Previous address: C/O Ben Kane 3 Empire Walk Greenhithe Kent DA9 9FU England
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th October 2015 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th February 2016: 1.00 GBP
capital
|
|
(CH01) On 11th February 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th February 2016. New Address: C/O Ben Kane 3 Empire Walk Greenhithe Kent DA9 9FU. Previous address: 109 Ringshall Road St Pauls Cray Orpington Kent BR5 2LY
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 28th October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th October 2014: 1.00 GBP
capital
|
|
(AD01) Address change date: 28th October 2014. New Address: 109 Ringshall Road St Pauls Cray Orpington Kent BR5 2LY. Previous address: 145-157 St John Street London EC1V 4PW England
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, October 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|