(CS01) Confirmation statement with no updates Wednesday 28th June 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 28th June 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, June 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th June 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 28th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 29th September 2017 director's details were changed
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 28th June 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 24 Kencot Close Business Park Kencot Way Erith Kent DA18 4AB to Unit 9C Europa Trading Estate Fraser Road Erith Kent DA8 1QL on Wednesday 9th March 2016
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 28th June 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 28th June 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 28th June 2013 with full list of members
filed on: 6th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Saturday 6th July 2013
capital
|
|
(AD01) Change of registered office on Friday 14th December 2012 from 28 Battery Road London SE28 0JS United Kingdom
filed on: 14th, December 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 28th, June 2012
| incorporation
|
Free Download
(7 pages)
|