CS01 |
Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 Lansdown Road Sidcup DA14 4EL England on Mon, 13th Nov 2023 to 137 Broadway Bexleyheath DA6 7EZ
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Aug 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Aug 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 91 William Mundy Way Dartford DA1 5XQ England on Tue, 1st Aug 2023 to 32 Lansdown Road Sidcup DA14 4EL
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 10th, February 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 28th, November 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Nov 2020
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 52 Crescent Road Warley Brentwood CM14 5JR England on Wed, 22nd Apr 2020 to 91 William Mundy Way Dartford DA1 5XQ
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st Nov 2019
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 2nd Apr 2019
filed on: 22nd, April 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 25 Chequers House 149 Ealing Road Wembley HA0 4BY United Kingdom on Tue, 2nd Apr 2019 to 52 Crescent Road Warley Brentwood CM14 5JR
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 2nd Apr 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Nov 2018
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Apr 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 21st Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 10th Nov 2017 new director was appointed.
filed on: 21st, November 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2017
| incorporation
|
Free Download
(8 pages)
|