(CS01) Confirmation statement with no updates 3rd September 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd September 2022
filed on: 18th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2021
filed on: 9th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Regus House Victory Way Crossways Business Park Dartford DA2 6QD England on 12th November 2020 to 57 Portsea Road Tilbury RM18 8AX
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd September 2020
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 225 Marsh Wall London E14 9FW England on 7th July 2020 to Regus House Victory Way Crossways Business Park Dartford DA2 6QD
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th April 2020
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th April 2020
filed on: 16th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th April 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 57 Portsea Road Tilbury Kent RM18 8AX England on 16th April 2020 to PO Box Office 19 225 Marsh Wall London E14 9FW
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box Office 19 225 Marsh Wall London E14 9FW England on 16th April 2020 to 225 Marsh Wall London E14 9FW
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th April 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Chapel Drive Dartford DA2 6FH England on 24th January 2020 to 57 Portsea Road Tilbury Kent RM18 8AX
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd September 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42 Manor Road Marston Moretaine Bedford MK43 0NW England on 4th August 2019 to 14 Chapel Drive Dartford DA2 6FH
filed on: 4th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 42 Livingstone House Wyndham Road London SE5 0UZ on 5th September 2018 to 42 Manor Road Marston Moretaine Bedford MK43 0NW
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd September 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st January 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st January 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st July 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st July 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2015
filed on: 26th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th July 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th June 2014
filed on: 8th, February 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2014
filed on: 13th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th July 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(7 pages)
|