(PSC04) Change to a person with significant control Saturday 20th January 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 27th March 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th March 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th March 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 57-59 Challenge House Queens Road Buckhurst Hill IG9 5BU. Change occurred on Wednesday 1st December 2021. Company's previous address: Unit 5 Twisleton Court Priory Hill Dartford Kent DA1 2EN England.
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 27th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Saturday 1st February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 12th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 5 Twisleton Court Priory Hill Dartford Kent DA1 2EN. Change occurred on Monday 17th February 2020. Company's previous address: Unit 5 Twisleton Court Priory Hill Dartford Kent DA1 2EN England.
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 3rd February 2020
filed on: 16th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd February 2020.
filed on: 16th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 5 Twisleton Court Priory Hill Dartford Kent DA1 2EN. Change occurred on Friday 14th February 2020. Company's previous address: City Arms House 125-127 London Road Stone Dartford DA2 6BH United Kingdom.
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th March 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th March 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099858890007, created on Friday 19th May 2017
filed on: 23rd, May 2017
| mortgage
|
Free Download
(3 pages)
|
(MR04) Charge 099858890002 satisfaction in full.
filed on: 5th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099858890003 satisfaction in full.
filed on: 5th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 099858890001 satisfaction in full.
filed on: 5th, April 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 14th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2017
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 28th February 2017
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 099858890006, created on Monday 30th January 2017
filed on: 31st, January 2017
| mortgage
|
Free Download
(3 pages)
|
(MR01) Registration of charge 099858890004, created on Thursday 19th January 2017
filed on: 25th, January 2017
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 099858890005, created on Thursday 19th January 2017
filed on: 25th, January 2017
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 099858890003, created on Thursday 17th March 2016
filed on: 31st, March 2016
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 099858890002, created on Thursday 17th March 2016
filed on: 30th, March 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 099858890001, created on Thursday 17th March 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 3rd, February 2016
| incorporation
|
Free Download
(8 pages)
|