(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th January 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(TM01) 13th January 2023 - the day director's appointment was terminated
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 085583280001
filed on: 24th, November 2022
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 6th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085583280001, created on 5th May 2021
filed on: 11th, May 2021
| mortgage
|
Free Download
(38 pages)
|
(AA01) Current accounting period extended from 30th July 2020 to 30th January 2021
filed on: 7th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 6th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 6th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 21st May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 11th April 2018 secretary's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 11th April 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th April 2018 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 11th April 2018. New Address: 185 Manor Road Erith Kent DA8 2AD. Previous address: Burts Wharf Crabtree Manor Way North Belvedere Kent DA17 6LJ
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. Previous address: 31 Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DP
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 31 Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DP at an unknown date
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AD04) Location of company register(s) has been changed to Burts Wharf Crabtree Manor Way North Belvedere Kent DA17 6LJ at an unknown date
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th July 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th June 2016 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 6th June 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 31 Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DP at an unknown date
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th June 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(7 pages)
|
(AD02) Register inspection address has been changed
filed on: 15th, August 2013
| address
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th June 2013: 10000.00 GBP
filed on: 7th, August 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st August 2013
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th June 2014 to 31st July 2014
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(46 pages)
|