(CS01) Confirmation statement with updates August 1, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Pegler Square Kidbrooke London SE3 9GR. Change occurred on December 23, 2022. Company's previous address: 12 Peglar Square Kidbrooke London SE3 9GR England.
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 12 Peglar Square Kidbrooke London SE3 9GR. Change occurred on November 23, 2022. Company's previous address: 50 Cambert Way London SE3 9GP England.
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 50 Cambert Way London SE3 9GP. Change occurred on September 12, 2022. Company's previous address: 1 Elford Close Kidbrook Village London SE3 9FA.
filed on: 12th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 25, 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 26, 2021
filed on: 26th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates October 25, 2020
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed chemcare (uk)certificate issued on 21/07/21
filed on: 21st, July 2021
| change of name
|
Free Download
|
(RT01) Administrative restoration application
filed on: 21st, July 2021
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 25, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 25, 2018
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 25, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 25, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: December 17, 2013) of a secretary
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 25, 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 17, 2013: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on July 25, 2013. Old Address: 38a Stanley Avenue Beckenham BR3 6PX England
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|