(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2024/01/08. New Address: 16 London Road Grays RM17 5XY. Previous address: 137 Broadway Bexleyheath DA6 7EZ England
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2024/01/02.
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 2024/01/02 - the day director's appointment was terminated
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 3rd, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/02/03
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/05/30. New Address: 137 Broadway Bexleyheath DA6 7EZ. Previous address: Chantry House 10a High Street Billericay CM12 9BQ England
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022/05/01
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/05/01 - the day director's appointment was terminated
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/05/01
filed on: 4th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/05/31
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/04/20.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(TM01) 2022/02/03 - the day director's appointment was terminated
filed on: 3rd, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/02/03
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2022/02/03
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/02/03. New Address: Chantry House 10a High Street Billericay CM12 9BQ. Previous address: Flate 4, 242 East Barnet Road Barnet EN4 8TF England
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/02/03.
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022/02/03
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/07
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 2nd, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/05/07
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/02/05
filed on: 5th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 8th, May 2019
| incorporation
|
Free Download
(27 pages)
|