CS01 |
Confirmation statement with no updates March 14, 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 14, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 19, 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 54 Heritage Rd Kingsnorth Ashford TN25 7LF. Change occurred on April 12, 2022. Company's previous address: 9 Peverel London E6 6WZ England.
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Peverel Peverel London E6 6WZ. Change occurred on February 12, 2022. Company's previous address: 45 Rutland Road Chesterfield S40 1NA England.
filed on: 12th, February 2022
| address
|
Free Download
(1 page)
|
AP01 |
On February 12, 2022 new director was appointed.
filed on: 12th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Peverel London E6 6WZ. Change occurred on February 12, 2022. Company's previous address: 9 Peverel Peverel London E6 6WZ England.
filed on: 12th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 10, 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 18th, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 45 Rutland Road Chesterfield S40 1NA. Change occurred on August 12, 2019. Company's previous address: 45 Rutland Road Rutland Road Chesterfield S40 1NA England.
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 13, 2018
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to March 31, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 45 Rutland Road Rutland Road Chesterfield S40 1NA. Change occurred on March 23, 2018. Company's previous address: 57 Valley Road Valley Road Chesterfield S41 0HB England.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 57 Valley Road Valley Road Chesterfield S41 0HB. Change occurred on April 4, 2017. Company's previous address: 43 Battery Road London SE28 0JL.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on June 3, 2016
filed on: 14th, June 2016
| capital
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 11, 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 28, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 22, 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 22, 2013: 1 GBP
capital
|
|
AP01 |
On July 22, 2013 new director was appointed.
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2013
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 26, 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2012
| incorporation
|
Free Download
(19 pages)
|