(AA) Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Aug 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 8th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 8th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 8th Aug 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Aug 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 20th Jul 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Mar 2021 to Tue, 30th Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 140 Burnham Road Dartford Kent DA1 5AZ England on Sat, 1st May 2021 to 45 King Henry’S Drive King Henrys Drive New Addington Croydon CR0 0PD
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit I2 Riverside Industrial Estate Riverside Way Dartford Kent DA1 5BS on Fri, 26th Mar 2021 to 140 Burnham Road Dartford Kent DA1 5AZ
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jan 2021 new director was appointed.
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Sun, 20th Sep 2020
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 1st May 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 13th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Falcon House 19 Deer Park Road London SW19 3UX England on Tue, 24th Dec 2019 to Unit I2 Riverside Industrial Estate Riverside Way Dartford Kent DA1 5BS
filed on: 24th, December 2019
| address
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Mar 2020
filed on: 24th, December 2019
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Mon, 1st Apr 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Mar 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Sat, 1st Sep 2018, company appointed a new person to the position of a secretary
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Sep 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from I2 Riverside Way Dartford DA1 5BS England on Thu, 2nd Aug 2018 to Falcon House 19 Deer Park Road London SW19 3UX
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 2nd Aug 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 28th Jul 2018 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sun, 15th Jul 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 20th Jul 2018
filed on: 1st, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit I2 Riverside Industrial Estate Riverside Way Dartford DA1 5BS England on Thu, 22nd Mar 2018 to I2 Riverside Way Dartford DA1 5BS
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th Jan 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Oct 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Oct 2017 secretary's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 13th Jan 2017
filed on: 28th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit I2 Riverside Industrial Estate Riverside Way Dartford DA1 5BS England on Fri, 2nd Sep 2016 to Unit I2 Riverside Industrial Estate Riverside Way Dartford DA1 5BS
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 45 King Henrys Drive New Addington London CR0 0PD England on Thu, 1st Sep 2016 to Unit I2 Riverside Industrial Estate Riverside Way Dartford DA1 5BS
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2016
| incorporation
|
Free Download
(22 pages)
|
(SH01) Capital declared on Thu, 14th Jan 2016: 200.00 GBP
capital
|
|