(AA) Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 30th, August 2024
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 2nd February 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 2nd February 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 29th November 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 51 Dale Street Dale Street Dartford Kent DA1 5TY England to 19 - 21 Albion Place Maidstone ME14 5EG on Monday 30th January 2023
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th November 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th November 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th November 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 29th November 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 30th December 2018 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 30th December 2018
filed on: 18th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 29th November 2018
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1st Floor 114 - 126 Westmoor Street London SE7 8NQ England to 51 Dale Street Dale Street Dartford Kent DA1 5TY on Monday 25th February 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 10th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 10th July 2017.
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 27th June 2016.
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 4 Eastgate House Allenby Road London SE28 0BL England to 1st Floor 114 - 126 Westmoor Street London SE7 8NQ on Friday 12th August 2016
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th November 2015.
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 30th November 2015
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 12th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 12th February 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Eastgate House Allenby Road London SE28 0BL United Kingdom to Flat 4 Eastgate House Allenby Road London SE28 0BL on Thursday 17th December 2015
filed on: 17th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 30th November 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|