(AA) Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 1st, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/12/21
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2023/02/28
filed on: 1st, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/12/21
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/03
filed on: 1st, December 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 2021/12/30 to 2022/03/03
filed on: 9th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/21
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 17th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/12/21
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/11/18 - the day director's appointment was terminated
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020/07/06
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/07/06 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/20.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/12/21
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 2nd, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2019/08/24. New Address: 74 West Street Erith West Street Erith DA8 1AF. Previous address: C K R House 70 East Hill Dartford Kent DA1 1RZ
filed on: 24th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/21
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/02/05 - the day director's appointment was terminated
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/12/21
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2017/01/04.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/21
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2015/12/30
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/21 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/12/31
filed on: 10th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/12/21 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/12/21 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/03/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 3rd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/12/21 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed olivia anorue hrabia LIMITEDcertificate issued on 24/01/13
filed on: 24th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/01/23
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(TM01) 2012/08/09 - the day director's appointment was terminated
filed on: 9th, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/08/08.
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts for the period to 2010/12/31
filed on: 17th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/12/21 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 21st, September 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2011/06/23 director's details were changed
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/12/21 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) 2010/09/03 - the day director's appointment was terminated
filed on: 3rd, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/09/02.
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/02/02 from 74 West Street Erith Kent DA8 1AF United Kingdom
filed on: 2nd, February 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, December 2009
| incorporation
|
Free Download
(23 pages)
|