(CS01) Confirmation statement with updates December 21, 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 17, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Crown House Home Gardens Dartford DA1 1DZ. Change occurred on May 2, 2023. Company's previous address: 5 Linden Avenue Dartford DA1 2RA England.
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 30, 2021
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 30, 2021
filed on: 30th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 30, 2021 new director was appointed.
filed on: 30th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 30, 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 2, 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 2, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 2, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On September 2, 2020 new director was appointed.
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 27th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 24, 2020 new director was appointed.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 24, 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 24, 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 24, 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 7, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 18, 2018 director's details were changed
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Linden Avenue Dartford DA1 2RA. Change occurred on December 18, 2018. Company's previous address: Crown House Home Gardens Dartford DA1 1DZ.
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 10, 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 10, 2018 director's details were changed
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 5, 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 28, 2016
filed on: 29th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 13, 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On October 28, 2016 new director was appointed.
filed on: 29th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2015
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 15th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Crown House Home Gardens Dartford DA1 1DZ. Change occurred on July 14, 2015. Company's previous address: Pilgrim Manor Chapmans Lane Orpington BR5 3JA.
filed on: 14th, July 2015
| address
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 10, 2013: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to October 13, 2012
filed on: 15th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 7, 2012
filed on: 13th, October 2012
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(24 pages)
|