(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 18th Oct 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 1st Nov 2019 - the day director's appointment was terminated
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 9th Aug 2018. New Address: 108 Hayes Road Greenhithe Dartford DA9 9DW. Previous address: 53 Elderton Road London SE26 4EY England
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from Tue, 31st Oct 2017 to Sat, 31st Mar 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 12th Sep 2017 new director was appointed.
filed on: 13th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 7th Jul 2017. New Address: 53 Elderton Road London SE26 4EY. Previous address: 134 Atkins Road London SW12 0AR United Kingdom
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Tue, 18th Oct 2016 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 17th Oct 2016 - the day director's appointment was terminated
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, October 2016
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Mon, 17th Oct 2016: 1.00 GBP
capital
|
|