(CS01) Confirmation statement with no updates February 3, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 3, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 19, 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Naseby Place Flitwick Bedford Bedfordshire MK45 1FB. Change occurred on April 26, 2022. Company's previous address: 35 Pilgrims Way Rochester Kent ME2 1LG England.
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 19, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 13, 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 13, 2022
filed on: 13th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 3, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 8th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 3, 2021
filed on: 14th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates February 3, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to February 28, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 35 Pilgrims Way Rochester Kent ME2 1LG. Change occurred on March 12, 2019. Company's previous address: 22 Stanbrook Road Gravesend Kent DA11 0JN England.
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 3, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 3, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 22 Stanbrook Road Gravesend Kent DA11 0JN. Change occurred on December 19, 2015. Company's previous address: 35 Clarinda House Clovelly Place Greenhithe Kent DA9 9FB.
filed on: 19th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 3, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 1st, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(7 pages)
|