AP01 |
On September 11, 2023 new director was appointed.
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 11, 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 14, 2023 new director was appointed.
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 12, 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 17, 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On June 17, 2022 new director was appointed.
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 17, 2022
filed on: 17th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 29, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 29, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 64 Harwood Avenue Hornchurch Essex RM11 2NU United Kingdom to 11 Linwood Avenue Rochester ME2 3TP on May 25, 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On March 29, 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2016
| incorporation
|
Free Download
(7 pages)
|