(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/24
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 28th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/07/24
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/07/24
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 19th, November 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 26th, October 2020
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/16
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/24
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/07/16 - the day director's appointment was terminated
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020/04/01 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/04/01 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/03/30. New Address: Prestons, Unit 5 Bowes Business Park Wrotham Road Meopham Gravesend DA13 0QB. Previous address: Alva House Valley Drive Gravesend DA12 5UE England
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/11/21
filed on: 21st, November 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/10/24
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/10/24
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/24
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/10/24.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/10/24
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2017/10/24 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/24.
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/07/09. New Address: Alva House Valley Drive Gravesend DA12 5UE. Previous address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/10/23
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, October 2017
| incorporation
|
Free Download
(10 pages)
|