(AA) Full accounts for the period ending 2023/01/31
filed on: 21st, September 2023
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 2023/04/10
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/04/10
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 20th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2021/09/06 director's details were changed
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/04/10
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 5th, October 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 088676160003, created on 2020/08/03
filed on: 4th, August 2020
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2020/04/10
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 14th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 20th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/04/10
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) On 2019/04/01, company appointed a new person to the position of a secretary
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 088676160001 satisfaction in full.
filed on: 16th, February 2019
| mortgage
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road, Bexley DA5 1LU on 2019/02/15 to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 088676160002, created on 2019/02/11
filed on: 13th, February 2019
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2019/01/29
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 15th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/01/29
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 10th, August 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088676160001, created on 2017/03/31
filed on: 4th, April 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates 2017/01/29
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 3 White Oak Square London Road Swanley Kent BR8 7AG
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 3rd, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/29
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AD02) Single Alternative Inspection Location changed from Office 8 George Lane London SE13 6HH England at an unknown date to 3 White Oak Square London Road Swanley Kent BR8 7AG
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/01/12 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/01/01
filed on: 13th, January 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/01/04.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 12th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/29
filed on: 3rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/03
capital
|
|
(AP01) New director appointment on 2015/01/05.
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/01/05
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, January 2014
| incorporation
|
Free Download
(24 pages)
|