DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/15
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2023/04/23. New Address: C/O Precision Accountancy Llp Suite 48/49 Bradbourne House New Road East Malling Kent ME19 6DZ. Previous address: Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH England
filed on: 23rd, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/15
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2022/06/28. New Address: Eden House 454 New Hythe Lane Larkfield Aylesford Kent ME20 7UH. Previous address: 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN England
filed on: 28th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/12/15
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/01/20. New Address: 15 Commercial Road Paddock Wood Tonbridge Kent TN12 6EN. Previous address: A and L, Suite 1-3 Hop Exchange London SE1 1TY England
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/12/15
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020/10/24
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/08
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/12/08 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/12/08
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/08 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/08
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/24
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/08/21 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/21 director's details were changed
filed on: 21st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 2nd, July 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2019/04/09. New Address: A and L, Suite 1-3 Hop Exchange London SE1 1TY. Previous address: Grand Union House 20 Kentish Town Road London NW1 9NX England
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/24
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 8th, June 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018/01/02 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/02 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/02. New Address: Grand Union House 20 Kentish Town Road London NW1 9NX. Previous address: 262 Southborough Lane Bromley BR2 8AS England
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/01/02. New Address: 262 Southborough Lane Bromley BR2 8AS. Previous address: 262 Southborough Lane Bromley BR2 8AS England
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/01/02 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/02 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/12/31. New Address: 262 Southborough Lane Bromley BR2 8AS. Previous address: 68 Woodhurst Avenue Woodhurst Avenue Petts Wood Orpington Kent BR5 1AT
filed on: 31st, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/24
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 15th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/24
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/24 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/11/30
capital
|
|
NEWINC |
Company registration
filed on: 24th, October 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/24
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|