AA |
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 20th, December 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2024
filed on: 29th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Adams & Moore House Instone Road Dartford DA1 2AG to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on December 22, 2021
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 22, 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 22, 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 8, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 8, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 8, 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 14, 2017 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 8, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 8, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on December 31, 2014
filed on: 31st, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 8, 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 8, 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 4, 2012
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On April 4, 2012 new director was appointed.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 4, 2012 new director was appointed.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|