CS01 |
Confirmation statement with no updates Mon, 5th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Oct 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Oct 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 9th Oct 2023. New Address: West Suite, 1 Tolherst Court Turkey Mill, Ashford Road Maidstone ME14 5SF. Previous address: 60 Milton Street Maidstone Kent ME16 8LD United Kingdom
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Feb 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Feb 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Sat, 20th Apr 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Feb 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 4th Dec 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Dec 2018 director's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Dec 2018. New Address: 60 Milton Street Maidstone Kent ME16 8LD. Previous address: 110 Windmill Street Gravesend DA12 1BW England
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 26th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Feb 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Feb 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Feb 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 5th Nov 2015. New Address: 110 Windmill Street Gravesend DA12 1BW. Previous address: 100 Windmill Street Gravesend Kent DA12 1BW United Kingdom
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th May 2015. New Address: 100 Windmill Street Gravesend Kent DA12 1BW. Previous address: 43 Upper Rock Gardens Brighton BN2 1QF
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th Feb 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 16th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Fri, 11th Apr 2014. Old Address: 10 Azof Street Greenwich London SE10 0EF
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 5th Feb 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Fri, 28th Mar 2014 - the day secretary's appointment was terminated
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 5th Feb 2013 with full list of members
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Feb 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 22nd Dec 2011. Old Address: 2B Haddo Street Greenwich London SE10 9RN United Kingdom
filed on: 22nd, December 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 5th Feb 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 5th Jul 2011. Old Address: 113 Humber Road Blackheath London SE3 7LW
filed on: 5th, July 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Feb 2010 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 28th Feb 2009
filed on: 11th, May 2009
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to Thu, 23rd Apr 2009 with shareholders record
filed on: 23rd, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/04/2008 from 10 azof street greenwich london SE10 0EF
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(22 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2008
| incorporation
|
Free Download
(22 pages)
|