(AA) Micro company accounts made up to 30th November 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 19th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 24th October 2023. New Address: Whitebeam Warehouse, Blue Space Suscon Brunel Way Dartford Kebt DA1 5FW. Previous address: 14 Johnsons Way Greenhithe DA9 9LP England
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 11th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 30th April 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 30th April 2022 - the day director's appointment was terminated
filed on: 11th, May 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th April 2022
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th March 2022. New Address: 14 Johnsons Way Greenhithe DA9 9LP. Previous address: 12 George Lane Rochester ME1 1NW England
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 19th October 2020. New Address: 12 George Lane Rochester ME1 1NW. Previous address: Warehouse, George Lane George Lane Rochester Kent ME1 1NW England
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 3rd July 2020. New Address: Warehouse, George Lane George Lane Rochester Kent ME1 1NW. Previous address: Unit 4 Space Business Centre Knight Road Strood Rochester Kent ME2 2BF England
filed on: 3rd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th July 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th October 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 31st May 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th May 2018
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th October 2017. New Address: Unit 4 Space Business Centre Knight Road Strood Rochester Kent ME2 2BF. Previous address: 1 College Yard 56 Winchester Avenue London NW6 7UA England
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) 13th October 2017 - the day director's appointment was terminated
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 9th October 2017. New Address: 1 College Yard 56 Winchester Avenue London NW6 7UA. Previous address: Unit 4 Space Business Centre, Knight Road Strood Rochester Kent ME2 2BF United Kingdom
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 17th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th June 2017. New Address: Unit 4, Space Business Centre, Knight Road Strood Rochester Kent ME2 2BF. Previous address: St. Margarets Farm St. Margarets Road South Darenth Dartford DA4 9LB
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 15th June 2017. New Address: Unit 4 Space Business Centre, Knight Road Strood Rochester Kent ME2 2BF. Previous address: Unit 4, Space Business Centre, Knight Road Strood Rochester Kent ME2 2BF United Kingdom
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st June 2016
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st November 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th November 2013
filed on: 24th, June 2015
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st November 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th November 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 1st November 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th November 2013: 1000.00 GBP
capital
|
|
(CH01) On 1st April 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 264 a Belsize Road London NW6 4BT England on 5th March 2013
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 63 Loveridge Road Kilburn London NW6 2DR United Kingdom on 1st November 2012
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st November 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) 1st November 2012 - the day director's appointment was terminated
filed on: 1st, November 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th June 2012 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th June 2012
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 14th April 2012 - the day director's appointment was terminated
filed on: 14th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th April 2012 with full list of members
filed on: 14th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 9th, November 2011
| incorporation
|
Free Download
(8 pages)
|