(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111686080005, created on Mon, 10th Jul 2023
filed on: 15th, July 2023
| mortgage
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, July 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 111686080004, created on Wed, 13th Jul 2022
filed on: 27th, July 2022
| mortgage
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 111686080003, created on Thu, 4th Nov 2021
filed on: 5th, November 2021
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 111686080002, created on Thu, 22nd Jul 2021
filed on: 10th, August 2021
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Jul 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 4th Feb 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Jan 2021 new director was appointed.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Nov 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111686080001, created on Wed, 15th Jan 2020
filed on: 17th, January 2020
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Nov 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 6th Sep 2019
filed on: 21st, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 6th Sep 2019
filed on: 21st, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 6th Sep 2019
filed on: 21st, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 18th Jul 2019
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Sat, 3rd Aug 2019
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 18th Jul 2019
filed on: 3rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Aug 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 27th May 2019 new director was appointed.
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 27th Jul 2019 director's details were changed
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 611 Cannon Wharf Pell Street London SE8 5EN United Kingdom on Thu, 9th May 2019 to 23 Detling Road Erith DA8 3JL
filed on: 9th, May 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2018
| incorporation
|
Free Download
(28 pages)
|