(CS01) Confirmation statement with no updates 2023-09-02
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-09-02
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 29th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-09-02
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2020-07-31
filed on: 11th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 097608260001 in full
filed on: 24th, March 2021
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-09-02
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-07-31
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-09-02
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-08-12
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to Stamford House 57 Liddon Road Bromley Kent BR1 2SR on 2019-06-21
filed on: 21st, June 2019
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2017-07-31
filed on: 15th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-09-02
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-09-02
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Omega House 112 Main Road Sidcup Kent DA14 6NE to Onega House, 112 Main Road Sidcup DA14 6NE on 2017-10-31
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 097608260001, created on 2017-09-06
filed on: 11th, September 2017
| mortgage
|
Free Download
(32 pages)
|
(AA01) Current accounting period shortened from 2017-09-30 to 2017-07-31
filed on: 14th, July 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017-04-06 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-13
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-01-13: 100.00 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-01-13
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 83 Tortoiseshell Way Braintree Essex CM7 1WG United Kingdom to Omega House 112 Main Road Sidcup Kent DA14 6NE on 2017-02-02
filed on: 2nd, February 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 20th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-09-02
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 3rd, September 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2015-09-03: 2.00 GBP
capital
|
|