(CS01) Confirmation statement with no updates October 31, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, October 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from December 30, 2020 to December 29, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from December 31, 2019 to December 30, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 19th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 1, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 702 Romford Road Manor Park London E12 5AJ England to 153 Maidstone Road Rochester ME1 1RR on September 11, 2019
filed on: 11th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 153 Maidstone Road Rochester ME1 1RR England to 702 Romford Road Manor Park London E12 5AJ on July 1, 2019
filed on: 1st, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 1, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 105192570001, created on August 23, 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(41 pages)
|
(PSC01) Notification of a person with significant control February 6, 2017
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 6, 2017
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 155 Maidstone Road Rochester ME1 1RR United Kingdom to 153 Maidstone Road Rochester ME1 1RR on February 2, 2017
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2016
| incorporation
|
Free Download
(39 pages)
|