(CS01) Confirmation statement with no updates 2023/11/11
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 22nd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/11
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/11
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/06/04. New Address: 90 Mount Road Chatham ME4 5RR. Previous address: Flat 3 57 Orion Road Rochester ME1 2UH England
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/22
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020/03/05 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/03/05. New Address: Flat 3 57 Orion Road Rochester ME1 2UH. Previous address: 83 Hill House Road Dartford DA2 6EX England
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/03/05
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/22
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/07/31. New Address: 83 Hill House Road Dartford DA2 6EX. Previous address: 9 Empire Walk Greenhithe DA9 9FU England
filed on: 31st, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/07/31
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/07/31 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/02/25. New Address: 9 Empire Walk Greenhithe DA9 9FU. Previous address: 83 Hill House Road Dartford DA2 6EX England
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/02/25 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/02/25
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/22
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/08/29 director's details were changed
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/08/29. New Address: 83 Hill House Road Dartford DA2 6EX. Previous address: 9 Empire Walk Greenhithe DA9 9FU England
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/08/29
filed on: 29th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/08/02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/08/02
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/08/02. New Address: 9 Empire Walk Greenhithe DA9 9FU. Previous address: Flat 36 Dunbridge House Highcliffe Drive London SW15 4QD England
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/02/02. New Address: Flat 36 Dunbridge House Highcliffe Drive London SW15 4QD. Previous address: PO Box SW15 4QD Flat 36 Dunbridge House Highcliffe Drive London SW15 4QD United Kingdom
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/02/02 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/02/02. New Address: PO Box SW15 4QD Flat 36 Dunbridge House Highcliffe Drive London SW15 4QD. Previous address: 9 Empire Walk Greenhithe DA9 9FU England
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/22
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/06/19. New Address: 9 Empire Walk Greenhithe DA9 9FU. Previous address: Flat 36 Dunbridge House Highcliffe Drive London SW15 4QD England
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/06/19 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/22
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 23rd, November 2015
| incorporation
|
Free Download
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/23
capital
|
|