(CS01) Confirmation statement with no updates Sat, 23rd Sep 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Sep 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Sep 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Sep 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Sep 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Oct 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 158 Parkside Avenue Bexleyheath DA76NW England on Thu, 19th May 2016 to 74 Preston Drive Preston Drive Bexleyheath Kent DA7 4UE
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 3rd Dec 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 22nd Nov 2015 new director was appointed.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Nov 2015
filed on: 11th, November 2015
| officers
|
Free Download
(1 page)
|
(CH03) On Tue, 10th Nov 2015 secretary's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Nov 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 10th Nov 2015 new director was appointed.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 10th Nov 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 10th Nov 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Thu, 24th Sep 2015: 100.00 GBP
capital
|
|