(CS01) Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082581940001, created on Thu, 2nd Jun 2022
filed on: 16th, June 2022
| mortgage
|
Free Download
(24 pages)
|
(AP01) On Mon, 13th Jun 2022 new director was appointed.
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 1st Nov 2019. New Address: Unit 2, Tannery Court Business Centre Knight Road Strood Kent ME2 2JH. Previous address: 17 Weeds Wood Road Walderslade Chatham ME5 0QR
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 26th Nov 2018
filed on: 26th, November 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 18th Oct 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Nov 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 18th Oct 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 14th Aug 2014. New Address: 17 Weeds Wood Road Walderslade Chatham ME5 0QR. Previous address: 7 Kenton Garden St Albans Hertfordshire AL1 1JS
filed on: 14th, August 2014
| address
|
Free Download
(2 pages)
|
(CH01) On Sat, 12th Oct 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 18th Oct 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 14th Nov 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 7th Nov 2013. Old Address: Habib House 9-13 Fulham High Street London SW6 3JH England
filed on: 7th, November 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2012
| incorporation
|
Free Download
(22 pages)
|