(CS01) Confirmation statement with updates Sun, 3rd Sep 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd May 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd May 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 25 , Basepoint Victoria Road Dartford Kent DA1 5FS United Kingdom on Wed, 3rd May 2023 to Unit 64 Victoria Road Dartford Kent DA1 5FS
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 64 Victoria Road Dartford Kent DA1 5FS England on Wed, 3rd May 2023 to Unit 64, Basepoint Victoria Road Dartford Kent DA1 5FS
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 2nd May 2023
filed on: 3rd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 3rd Sep 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 20th Jul 2022
filed on: 29th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 27th Jul 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Jun 2022 director's details were changed
filed on: 27th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 20 Base Point Centre Murray Drive Stone Dartford DA2 6FS England on Mon, 27th Jun 2022 to Unit 25 , Basepoint Victoria Road Dartford Kent DA1 5FS
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 119 Regus Victory Way, Admirals Park Crossways Business Park Dartford DA2 6QD England on Wed, 3rd Mar 2021 to Unit 20 Base Point Centre Murray Drive Stone Dartford DA2 6FS
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7 Sympathy Vale Dartford DA1 5GW England on Tue, 22nd Jan 2019 to Office 119 Regus Victory Way, Admirals Park Crossways Business Park Dartford DA2 6QD
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 12 Hatherley Road Sidcup Kent DA14 4DT on Tue, 6th Nov 2018 to 7 Sympathy Vale Dartford DA1 5GW
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Castleridge Drive Greenhithe DA9 9WT England on Wed, 22nd Aug 2018 to 12 Hatherley Road Sidcup Kent DA14 4DT
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 35 Firs Avenue London N11 3NE United Kingdom on Sun, 26th Feb 2017 to 10 Castleridge Drive Greenhithe DA9 9WT
filed on: 26th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2017
| incorporation
|
Free Download
(9 pages)
|