(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Wed, 30th Nov 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Jan 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jan 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 4th Apr 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jan 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 4th Apr 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jan 2020
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 4th Apr 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 4th Apr 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sat, 7th Jul 2018 new director was appointed.
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, March 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, March 2018
| resolution
|
Free Download
(1 page)
|
(CH01) On Sun, 18th Feb 2018 director's details were changed
filed on: 18th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 18th Feb 2018. New Address: Unit 50 Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ. Previous address: C/O Colinear Projects Ltd 30 Coniston Road Barnehurst Bexleyheath Kent DA7 6PY
filed on: 18th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th Jan 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 4th Apr 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 17th Dec 2017
filed on: 17th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 4th Apr 2017
filed on: 20th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 13th Jan 2017
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 21st, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 13th Jan 2016 with full list of members
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 13th Jan 2015 with full list of members
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 28th Feb 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 7th, February 2015
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2014
| incorporation
|
|