(CH01) On 26th February 2024 director's details were changed
filed on: 26th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th August 2023
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th August 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th August 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th July 2021. New Address: Lychgate Industrial Estate Arterial Road Rayleigh SS6 7TZ. Previous address: 3 - 5 London Road Rainham Gillingham ME8 7RG England
filed on: 27th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC09) Withdrawal of a person with significant control statement 21st August 2019
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 14th August 2018
filed on: 21st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th August 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 20th September 2018. New Address: 3 - 5 London Road Rainham Gillingham ME8 7RG. Previous address: Drew Clark Accountancy Suite 3, Brown Europe House Gleaming Wood Drive Chatham ME5 8RZ United Kingdom
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 15th January 2018. New Address: Drew Clark Accountancy Suite 3, Brown Europe House Gleaming Wood Drive Chatham ME5 8RZ. Previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) 15th January 2018 - the day director's appointment was terminated
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, August 2017
| incorporation
|
Free Download
(21 pages)
|