(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd April 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd April 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd April 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 31st May 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 2nd April 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 10 , 225a Lewisham Way, London, SE4 1UY to 28 Wells Road Wells Road Rochester ME2 2QW on Wednesday 7th October 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 2nd April 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 2nd, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Wells Road Rochester Kent ME2 2QW to Unit 10 , 225a Lewisham Way, London, SE4 1UY on Friday 2nd January 2015
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 2nd April 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 10th June 2014
capital
|
|
(AP01) New director appointment on Wednesday 3rd April 2013.
filed on: 3rd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 3rd April 2013 from 28 Wells Road Stroud Kent Mme2 2Qw England
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, April 2013
| incorporation
|
Free Download
(7 pages)
|