(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 5th Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jan 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 26th Jul 2017
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 22nd Jan 2020
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Jul 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) On Sun, 1st Apr 2018 new director was appointed.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Jan 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 21st, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Jan 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Jan 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 6th Jan 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Sep 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 19th Apr 2017 - the day director's appointment was terminated
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 21st Apr 2017. New Address: 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU. Previous address: 35 Spring Vale Greenhithe DA9 9HA England
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 27th Jan 2017. New Address: 35 Spring Vale Greenhithe DA9 9HA. Previous address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2017
| incorporation
|
Free Download
(9 pages)
|