(CS01) Confirmation statement with no updates 19th May 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th May 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 Riverside House Preston Street Faversham ME13 8PE England on 10th November 2021 to 12 Carnoustie Close Thamesmead London SE28 8SH
filed on: 10th, November 2021
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th May 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th May 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th January 2019
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th May 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 26 Dmo Consultancy Hse Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 22nd January 2018 to Unit 2 Riverside House Preston Street Faversham ME13 8PE
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th May 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th May 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th June 2015: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from 58 Shakespeare Royston SG8 5PY England on 18th November 2014 to 26 Dmo Consultancy Hse Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 19th May 2014: 1.00 GBP
capital
|
|