(CS01) Confirmation statement with no updates Friday 18th October 2024
filed on: 6th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 31st, July 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th October 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE England to C/O: Blue Sky Accountants Limited Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on Wednesday 3rd May 2023
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 18th October 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st October 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2 Rubicon Court 3 York Way London N1C 4AE to Unit 10 Orchard Industrial Estate Christen Way Maidstone Kent ME15 9YE on Tuesday 16th August 2022
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 18th October 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th October 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st October 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 18th October 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Saturday 15th June 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th October 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 18th October 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Cambria Court North Star Boulevard Greenhithe Kent DA9 9UG United Kingdom to 2 Rubicon Court 3 York Way London N1C 4AE on Thursday 12th October 2017
filed on: 12th, October 2017
| address
|
Free Download
(2 pages)
|
(CH01) On Friday 21st October 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2016
| incorporation
|
Free Download
(10 pages)
|