(AA) Micro company accounts made up to 31st March 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 10th May 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 10th May 2023 - the day director's appointment was terminated
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2023
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 8 Lodge Lane Lodge Lane Bexley DA5 1DL. Previous address: 18 the Grove Bexleyheath DA6 8HF England
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 24th August 2021. New Address: The Chapel Constance Grove Dartford DA1 2GA. Previous address: The Cottage Lower Station Road Crayford DA1 3PY England
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 18 the Grove Bexleyheath DA6 8HF. Previous address: 79 Pickford Lane Bexleyheath DA7 4RW England
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st July 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st July 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st July 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 79 Pickford Lane Bexleyheath DA7 4RW. Previous address: 52 Woodlands Road Bexleyheath DA7 4AE England
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 21st May 2019
filed on: 21st, May 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 20th February 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 27th February 2017
filed on: 16th, March 2017
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th February 2017: 10.00 GBP
filed on: 28th, February 2017
| capital
|
Free Download
(3 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 52 Woodlands Road Bexleyheath DA7 4AE at an unknown date
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th June 2017 to 31st March 2017
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 7th June 2016. New Address: The Cottage Lower Station Road Crayford DA1 3PY. Previous address: Wansunt Pumping Station Cottage Lower Station Road Crayford Dartford DA1 3PY United Kingdom
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st June 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th June 2016: 10.00 GBP
capital
|
|
(MR01) Registration of charge 096165180001, created on 30th September 2015
filed on: 20th, October 2015
| mortgage
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 22nd September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 14th September 2015 - the day director's appointment was terminated
filed on: 14th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th July 2015
filed on: 26th, July 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st June 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|