(AD01) New registered office address The Mews, 3 Church Road Church Road Farnborough Orpington BR6 7DB. Change occurred on February 19, 2024. Company's previous address: C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH England.
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 30, 2022
filed on: 11th, February 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On September 1, 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH. Change occurred on August 31, 2023. Company's previous address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ England.
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 7, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 30, 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 7, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 30, 2020
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 7, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 22, 2016
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 28, 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 28, 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 28, 2020 director's details were changed
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 28, 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 7, 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 7, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Greytown House 221-227 High Street Orpington Kent BR6 0NZ. Change occurred on July 11, 2019. Company's previous address: Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 30, 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2017 to December 30, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 7, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 2, 2016: 970.00 GBP
filed on: 10th, August 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 7, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 9, 2016
filed on: 29th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 1, 2016: 50002.00 GBP
filed on: 22nd, December 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 10, 2016
filed on: 10th, May 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 27, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 9, 2011
filed on: 22nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 10th, November 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, November 2010
| incorporation
|
Free Download
(8 pages)
|