(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 14th July 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 14th July 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 14th July 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 14th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 14th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 14th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077046770002, created on 6th April 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(26 pages)
|
(MR04) Satisfaction of charge 077046770001 in full
filed on: 5th, April 2018
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
|
(CH01) On 5th October 2017 director's details were changed
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th July 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 12th September 2016
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd February 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd July 2017. New Address: Onega House, 112 Main Road Sidcup DA14 6NE. Previous address: 5 White Oak Square London Road Swanley Kent BR8 7AG
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 077046770001, created on 16th September 2016
filed on: 23rd, September 2016
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 14th July 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 29th February 2016: 500.00 GBP
filed on: 1st, March 2016
| capital
|
Free Download
(3 pages)
|
(TM01) 15th January 2016 - the day director's appointment was terminated
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th October 2013
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th July 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th July 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th September 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 14th July 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th October 2013: 200.00 GBP
capital
|
|
(AD01) Registered office address changed from 28 Saltash Road Welling Kent DA16 1HB England on 10th October 2013
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st January 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(2 pages)
|
(TM01) 5th December 2012 - the day director's appointment was terminated
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th July 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 14th, July 2011
| incorporation
|
Free Download
(22 pages)
|