(AA) Micro company accounts made up to 2022-10-31
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-10
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-03-10
filed on: 8th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 2021-03-10
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-03-10
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-06
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-10-06
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 72a College Road Maidstone ME15 6SJ. Change occurred on 2018-04-28. Company's previous address: 152 Kemp House 160 City Road London EC1V 2NX England.
filed on: 28th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-10-06
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 23rd, July 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 152 Kemp House 160 City Road London EC1V 2NX. Change occurred on 2017-05-10. Company's previous address: 72a College Road Maidstone ME15 6SJ England.
filed on: 10th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 72a College Road Maidstone ME15 6SJ. Change occurred on 2017-05-08. Company's previous address: 159 Beacon Avenue Kings Hill West Malling ME19 4LH England.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 159 Beacon Avenue Kings Hill West Malling ME19 4LH. Change occurred on 2017-01-13. Company's previous address: 159 Beacon Avenue Beacon Avenue Kings Hill West Malling ME19 4LH England.
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-01-11 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 159 Beacon Avenue Beacon Avenue Kings Hill West Malling ME19 4LH. Change occurred on 2016-12-26. Company's previous address: 5 Clemens Place Kings Hill West Malling Kent ME19 4QH.
filed on: 26th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-06
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 12th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-06
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-19: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2015-11-19
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-19
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Clemens Place Kings Hill West Malling Kent ME19 4QH. Change occurred on 2015-11-19. Company's previous address: 5 Clemens Place Clemens Place Kings Hill West Malling Kent ME19 4QH England.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Clemens Place Kings Hill West Malling Kent ME19 4QH. Change occurred on 2015-11-19. Company's previous address: 59 Brownhill Road London SE6 2HB England.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, February 2015
| dissolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-11-11
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 59 Brownhill Road London SE6 2HB. Change occurred on 2014-11-11. Company's previous address: 3 3 Hollandbury Park Kings Hill West Malling Kent ME19 4BZ United Kingdom.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-11-11
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-11-11
filed on: 11th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-11-11
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(7 pages)
|