(CS01) Confirmation statement with no updates 2024/03/07
filed on: 23rd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 62 Slade Green Road Erith DA8 2HX England on 2023/12/13 to 62 62 Slade Green Road Erith DA8 2HX
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gunnery House 9-11 Gunnery Terrace London SE18 6SW England on 2023/12/13 to 62 Slade Green Road Erith DA8 2HX
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from Gunnery House 9-11 Gunnery Terrace, London Suite 20a London SE18 6SW England at an unknown date to 62 Slade Green Road Erith DA8 2HX
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/12/13.
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 62 62 Slade Green Road Erith DA8 2HX England on 2023/12/13 to 62 Slade Green Road Erith DA8 2HX
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 62 Slade Green Road Erith DA8 2HX England on 2023/12/13 to 62 Slade Green Road Erith DA8 2HX
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gunnery House 9-11 Gunnery Terrace London SE18 6SW England on 2023/08/09 to Gunnery House 9-11 Gunnery Terrace London SE18 6SW
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Gunnery House 9-11 Gunnery Terrace Suite 20a London SE18 6SW England on 2023/08/09 to Gunnery House 9-11 Gunnery Terrace London SE18 6SW
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 62 Slade Green Road Erith DA8 2HX England on 2023/08/09 to Gunnery House 9-11 Gunnery Terrace Suite 20a London SE18 6SW
filed on: 9th, August 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 3rd, July 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2023/06/01 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/03/07
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/01/29
filed on: 29th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/29
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/29
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/07
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/11/29
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from , 45 Drummond Close Erith, DA8 3QS, England on 2021/02/14 to 62 Slade Green Road Erith DA8 2HX
filed on: 14th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from , 62 Slade Green Road, Erith, DA8 2HX, England on 2021/02/14 to 62 Slade Green Road Erith DA8 2HX
filed on: 14th, February 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2019/11/30
filed on: 29th, March 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/11/29
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, November 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/11/30
capital
|
|