(PSC04) Change to a person with significant control Wed, 30th Aug 2023
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Jun 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 22nd Dec 2020
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 10th Jul 2018 director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Jun 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 10th Jul 2018
filed on: 10th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 9th Jul 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Jun 2017
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Oct 2017
filed on: 27th, June 2017
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jun 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 10th Aug 2016: 500.00 GBP
capital
|
|
(AD01) Address change date: Mon, 4th Apr 2016. New Address: 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN. Previous address: 70 East Hill Dartford DA1 1RZ
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(CH03) On Fri, 29th Jun 2012 secretary's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 29th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 29th Jun 2015: 500.00 GBP
capital
|
|
(CH01) On Fri, 29th Jun 2012 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 18th Mar 2015. New Address: 70 East Hill Dartford DA1 1RZ. Previous address: 80 Watling Street Dartford Kent DA2 6AE
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 29th Jun 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 19th Feb 2014. Old Address: 5 Gibbons Lane Dartford Kent DA1 2GJ England
filed on: 19th, February 2014
| address
|
Free Download
(2 pages)
|
(TM01) Tue, 16th Jul 2013 - the day director's appointment was terminated
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 29th Jun 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 8th Jul 2013: 500.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|