(CS01) Confirmation statement with updates Sun, 16th Apr 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Apr 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Apr 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 12th Apr 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 12th Apr 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Apr 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Apr 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Sat, 16th Apr 2016
filed on: 7th, June 2016
| document replacement
|
Free Download
(22 pages)
|
(AR01) Annual return drawn up to Sat, 16th Apr 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 15th Apr 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 29th Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 16th Sep 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Mon, 8th Jun 2015. New Address: 14 Longmeade Gravesend Kent DA12 2NX. Previous address: 32 Harmer Street Gravesend Kent DA12 2AX England
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 28th May 2015. New Address: 32 Harmer Street Gravesend Kent DA12 2AX. Previous address: 14 Longmeade Gravesend Kent DA12 2NX United Kingdom
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(7 pages)
|