(TM01) Director's appointment terminated on 18th October 2023
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 18th October 2023
filed on: 18th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 30th November 2021
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 30th November 2021 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2021 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th August 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 12th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 27/04/15
filed on: 20th, May 2015
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 20th May 2015: 100.00 GBP
filed on: 20th, May 2015
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 20th, May 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 12th, May 2015
| resolution
|
Free Download
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th August 2014: 5000.00 GBP
capital
|
|
(AD01) Change of registered address from 25 Silver Spring Close Erith Kent DA8 1EG United Kingdom on 28th August 2014 to 94 Brook Street Erith Kent DA8 1JF
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, August 2013
| incorporation
|
|