(AA) Micro company accounts made up to 2023-03-31
filed on: 6th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-07-03
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 7th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-07-03
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 Hopstore, Old Bexley Business Park Bourne Road Bexley DA5 1LR United Kingdom to The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU on 2022-03-16
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 24th, November 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-03
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 23rd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-07-03
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2020-01-01
filed on: 18th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-01-01
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-03
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-07-03
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-05-21
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-05-21
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, March 2018
| incorporation
|
Free Download
(45 pages)
|
(SH01) Statement of Capital on 2018-03-26: 99.00 GBP
capital
|
|