(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, February 2020
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 18, 2019
filed on: 18th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 18, 2019 new director was appointed.
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on March 25, 2019
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: March 25, 2019) of a secretary
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU. Change occurred on March 25, 2019. Company's previous address: Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU England.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU. Change occurred on October 4, 2018. Company's previous address: Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU. Change occurred on October 4, 2018. Company's previous address: Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU England.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU. Change occurred on October 4, 2018. Company's previous address: Unit 6, the School House St. Mary's Business Centre, 66-70 Bourne Road Bexley Kent DA5 1LU England.
filed on: 4th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 1, 2017
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 1, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: 28 Duncombe Hill London SE23 1QB.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AP04) Appointment (date: October 9, 2015) of a secretary
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 42 the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU. Change occurred on August 25, 2015. Company's previous address: 4 Croxted Mews 286a/288 Croxted Road London SE24 9DA.
filed on: 25th, August 2015
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 1, 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 17, 2013: 70.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from October 31, 2013 to June 30, 2013
filed on: 14th, November 2012
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, October 2012
| incorporation
|
Free Download
(23 pages)
|