(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 104D Poplar Road Rochester Kent ME2 2NS. Change occurred on May 8, 2023. Company's previous address: 44 Alderney Road Sladegreen Erith Kent DA8 2JD England.
filed on: 8th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 44 Alderney Road Sladegreen Erith Kent DA8 2JD. Change occurred on June 27, 2016. Company's previous address: Flat 3 Eglinton Road Plumstead Common London SE18 3SY.
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On June 27, 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 13th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on March 15, 2013. Old Address: 44 Alderney Road Erith Kent DA8 2JD United Kingdom
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on April 10, 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 10, 2012. Old Address: Flat 3 158 Eglinton Road Plumstead Common London SE18 3SY
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On April 10, 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 14, 2010
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 3, 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to March 4, 2009 - Annual return with full member list
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 29, 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to June 4, 2008 - Annual return with full member list
filed on: 4th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/05/2008 from 15, gladeswood road belvedere kent DA17 6DB
filed on: 9th, May 2008
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on February 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on February 16, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 25th, March 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(14 pages)
|