(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 13th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-05-31
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 14th, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-05-31
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 11th, February 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-31
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-05-31
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 080906320001 in full
filed on: 2nd, June 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 22nd, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-05-31
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 6th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-05-31
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080906320001, created on 2018-01-31
filed on: 6th, February 2018
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 2017-05-31
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-03-03
filed on: 3rd, March 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Lennox Avenue Gravesend DA11 0HA. Change occurred on 2017-03-02. Company's previous address: 18 Lennox Avenue Gravesend DA11 0HA England.
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Lennox Avenue Gravesend DA11 0HA. Change occurred on 2017-02-18. Company's previous address: 26 Sympathy Vale Dartford DA1 5GW.
filed on: 18th, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-31
filed on: 16th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2015-05-31
filed on: 20th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-31
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-03: 1.00 GBP
capital
|
|
(CH01) On 2014-05-01 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2014-05-31
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Sympathy Vale Dartford DA1 5GW. Change occurred on 2014-12-22. Company's previous address: Walton House Watling Street Rochester Kent ME2 3UQ.
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-31
filed on: 8th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-08: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 6th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-31
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Continuity Court Evelyn Walk Greenhithe Kent DA9 9UF England on 2013-06-11
filed on: 11th, June 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, May 2012
| incorporation
|
Free Download
(36 pages)
|