(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On September 29, 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 28, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 19, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 15, 2013. Old Address: Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
(AP01) On June 17, 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 30, 2013
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 10, 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 10th, January 2013
| mortgage
|
Free Download
(2 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, January 2013
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) Appointment (date: February 12, 2012) of a secretary
filed on: 12th, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 12, 2012
filed on: 12th, February 2012
| officers
|
Free Download
(1 page)
|
(CH01) On June 5, 2011 director's details were changed
filed on: 6th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 15th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 3, 2010
filed on: 14th, January 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on January 13, 2010
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 13, 2010. Old Address: Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) On January 13, 2010 director's details were changed
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 13, 2010. Old Address: 13a Shad Thames London SE1 2PU
filed on: 13th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 17th, October 2009
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to January 7, 2009 - Annual return with full member list
filed on: 7th, January 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to March 6, 2008 - Annual return with full member list
filed on: 6th, March 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 1st, August 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 12th, June 2007
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/01/07 from: 13 shad thames london SE1 2UP
filed on: 16th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/01/07 from: 13 shad thames london SE1 2UP
filed on: 16th, January 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(17 pages)
|