(CS01) Confirmation statement with no updates 2023/03/30
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/03/30
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/03/30
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2021/01/28
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/01/28
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 9th, September 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/03/30
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 2019/04/30 from 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On 2019/06/24 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/24
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/06/24
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/06/24 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/30
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 3rd, August 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/30
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 75 Rosebery Avenue Sidcup DA15 8HZ United Kingdom on 2018/04/18 to 12 Hatherley Road Sidcup Kent DA14 4DT
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, March 2017
| incorporation
|
Free Download
|