(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On January 26, 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Liberty House 30 Whitchurch Lane Edgware HA8 6LE. Change occurred on August 15, 2022. Company's previous address: Unit C Beaver Road Ashford TN23 7SH England.
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 25, 2022
filed on: 29th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 25, 2022
filed on: 29th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On January 25, 2022 new director was appointed.
filed on: 29th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit C Beaver Road Ashford TN23 7SH. Change occurred on May 10, 2022. Company's previous address: 36 Apartment 36 1 Grove Place London SE9 5AA England.
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 25, 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 10, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 36 Apartment 36 1 Grove Place London SE9 5AA. Change occurred on October 21, 2021. Company's previous address: Unit C Beaver Industrial Estate Beaver Road Ashford TN23 7SH England.
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to January 31, 2021 (was July 31, 2021).
filed on: 21st, October 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 25, 2021
filed on: 25th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 26, 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 26, 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2021 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 17, 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 17, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 28, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On October 4, 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 4, 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 15, 2018
filed on: 18th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 28, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit C Beaver Industrial Estate Beaver Road Ashford TN23 7SH. Change occurred on November 17, 2017. Company's previous address: Unit 12 Willesborough Industrial Park Kennington Rd Willeshborough, Ashford TN24 0TD United Kingdom.
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 7th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 28, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) New registered office address Unit 12 Willesborough Industrial Park Kennington Rd Willeshborough, Ashford TN24 0TD. Change occurred on February 6, 2017. Company's previous address: 86 Bellegrove Road 86 Bellegrove Road Welling DA16 3QB United Kingdom.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On September 5, 2016 new director was appointed.
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 10, 2016
filed on: 20th, September 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 24, 2016
filed on: 24th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 10, 2016 new director was appointed.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, January 2016
| incorporation
|
Free Download
(7 pages)
|