(CS01) Confirmation statement with no updates Thursday 14th December 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 38a Station Road West Oxted RH8 9EU England to Unit 3 Neptune Close Medway City Estate Rochester ME2 4LT on Monday 17th April 2023
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 14th December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 44-45 Tamworth Road Croydon CR0 1XU England to 38a Station Road West Oxted RH8 9EU on Wednesday 19th October 2022
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th May 2022.
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 24th May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 14th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Friday 17th December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 14th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP02) New member was appointed on Tuesday 14th December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 13th December 2021.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 13th December 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 5th February 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th February 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 5th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 5th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 18th January 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 10th November 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 5th February 2017.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 14th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 5th February 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 5th February 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, February 2015
| incorporation
|
Free Download
(27 pages)
|