(AD01) Address change date: 7th November 2023. New Address: 1 Myrtle Street Bolton BL1 3AH. Previous address: Unit 2 Orpington Business Park Faraday Way Orpington BR5 3AA England
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(TM01) 31st July 2023 - the day director's appointment was terminated
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) 20th June 2023 - the day director's appointment was terminated
filed on: 5th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2022 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th September 2022
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(32 pages)
|
(CH01) On 19th July 2022 director's details were changed
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2018
filed on: 6th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2019
filed on: 16th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(32 pages)
|
(AD01) Address change date: 21st January 2021. New Address: Unit 2 Orpington Business Park Faraday Way Orpington BR5 3AA. Previous address: Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3QW England
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 5th January 2021. New Address: Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3QW. Previous address: Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3QW England
filed on: 5th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th November 2020. New Address: Unit 2 Orpington Business Park Faraday Way Orpington Kent BR5 3QW. Previous address: Tms House Cray Avenue Orpington Kent BR5 3QB England
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th November 2020
filed on: 4th, November 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 088348230001 in full
filed on: 3rd, March 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Accounting reference date changed from 31st December 2017 to 28th February 2018
filed on: 6th, May 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 28th March 2018: 76765.81 GBP
filed on: 16th, April 2018
| capital
|
Free Download
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 11th, April 2018
| resolution
|
Free Download
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088348230001, created on 16th June 2017
filed on: 3rd, July 2017
| mortgage
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 13th April 2017: 75614.32 GBP
filed on: 4th, May 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 28th, April 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 28th, April 2017
| resolution
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd August 2016: 66001.00 GBP
filed on: 26th, September 2016
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd August 2016: 65951.00 GBP
filed on: 16th, September 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 27th July 2016. New Address: Tms House Cray Avenue Orpington Kent BR5 3QB. Previous address: 1 Fore Street London EC2Y 5EJ
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, July 2016
| resolution
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 7th January 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd November 2015. New Address: 1 Fore Street London EC2Y 5EJ. Previous address: 10 New Square Lincolns Inn London WC2A 3QG
filed on: 2nd, November 2015
| address
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 15th June 2015
filed on: 30th, June 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 29th, June 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 29th, June 2015
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 29th, June 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 7th January 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th April 2015: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, January 2014
| incorporation
|
Free Download
(22 pages)
|