(CS01) Confirmation statement with no updates July 21, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 1, 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 7, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 7, 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 084698470004, created on June 30, 2020
filed on: 1st, July 2020
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 67 Hibernia Court North Star Boulevard Greenhithe DA9 9UJ. Change occurred on January 10, 2019. Company's previous address: C/O Donal Lucey Lawlor, Chartered Accountants 61 the Base Victoria Road Dartford DA1 5FS England.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Donal Lucey Lawlor, Chartered Accountants 61 the Base Victoria Road Dartford DA1 5FS. Change occurred on July 23, 2018. Company's previous address: C/O Donal Lucey Lawlor 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 2, 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 22nd, February 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, February 2018
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 16, 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On May 10, 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS. Change occurred on May 28, 2016. Company's previous address: 43 Highfield Road Dartford Kent DA1 2JS.
filed on: 28th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084698470003, created on September 4, 2015
filed on: 7th, September 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 084698470002, created on September 4, 2015
filed on: 7th, September 2015
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084698470001, created on September 4, 2015
filed on: 7th, September 2015
| mortgage
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 6th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 6, 2015 new director was appointed.
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 25th, April 2015
| annual return
|
Free Download
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 13th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 13, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(43 pages)
|