(CS01) Confirmation statement with updates Mon, 29th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 16th Sep 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Sep 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Sep 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 113822270002, created on Tue, 11th Apr 2023
filed on: 18th, April 2023
| mortgage
|
Free Download
(12 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Dec 2022 new director was appointed.
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Dec 2022. New Address: 95a Bexley Road Erith DA8 3SN. Previous address: 95a Bexley Road, Erith, Kent 95a Bexley Road Erith Kent Kent DA8 3SN United Kingdom
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 24th Oct 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 2nd Nov 2022. New Address: 95a Bexley Road, Erith, Kent 95a Bexley Road Erith Kent Kent DA8 3SN. Previous address: 4 Charlton Dene Charlton Dene London SE7 7BZ England
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
(TM01) Sun, 29th May 2022 - the day director's appointment was terminated
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Oct 2020
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Jul 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Jul 2020
filed on: 4th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sun, 1st Mar 2020 - the day director's appointment was terminated
filed on: 17th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 25th May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Feb 2020
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 19th Jan 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 3rd Jan 2020 - the day director's appointment was terminated
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 10th Jun 2019 - the day director's appointment was terminated
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 113822270001, created on Mon, 20th May 2019
filed on: 20th, May 2019
| mortgage
|
Free Download
(14 pages)
|
(AP01) On Mon, 13th May 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Feb 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 5th Feb 2019: 300.00 GBP
filed on: 6th, February 2019
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 10th Jan 2019. New Address: 4 Charlton Dene Charlton Dene London SE7 7BZ. Previous address: 95a Bexley Road Erith DA8 3SN United Kingdom
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 5th Nov 2018
filed on: 5th, November 2018
| resolution
|
Free Download
(3 pages)
|
(CH01) On Mon, 8th Oct 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Oct 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Sun, 30th Sep 2018 - the day director's appointment was terminated
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 8th Oct 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, May 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Fri, 25th May 2018: 4.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|