(CS01) Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Sep 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Sep 2020 to Thu, 31st Oct 2019
filed on: 23rd, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 261 Old Road West Gravesend DA11 0LU England on Fri, 11th Dec 2020 to 15 Romney Court Sittingbourne ME10 2LH
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 11th Dec 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 39 Perry Street Northfleet Gravesend Kent DA11 8RB England on Mon, 14th May 2018 to 261 Old Road West Gravesend DA11 0LU
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On Wed, 14th Dec 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12, St. Elizabeths Road Coventry West Midlands CV6 5BY England on Wed, 14th Dec 2016 to 39 Perry Street Northfleet Gravesend Kent DA11 8RB
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st Oct 2017 to Sat, 30th Sep 2017
filed on: 12th, October 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2016
| incorporation
|
Free Download
(29 pages)
|