AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 29th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2020-05-08
filed on: 16th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-08
filed on: 16th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-02-21
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-07
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020-01-25 - new secretary appointed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-02-07
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-17
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-17
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-07
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Waterman House 1 Lord Street Gravesend DA12 1AW England to 72 Mcleod Road London SE2 0BS on 2019-08-04
filed on: 4th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-06-18
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-18
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2019-04-22
filed on: 22nd, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-04-22
filed on: 22nd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-22
filed on: 22nd, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-04-22
filed on: 22nd, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Stanley Road Swanscombe DA10 0HZ England to Waterman House 1 Lord Street Gravesend DA12 1AW on 2019-01-08
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12a Salmon Road Dartford DA1 5JB to 2 Stanley Road Swanscombe DA10 0HZ on 2018-09-15
filed on: 15th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 27th, April 2018
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-04
filed on: 4th, December 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-11-20
filed on: 20th, November 2017
| resolution
|
Free Download
(3 pages)
|
AP03 |
On 2017-11-17 - new secretary appointed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-11-17
filed on: 18th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-07-26 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-08-06: 1000.00 GBP
capital
|
|
TM02 |
Secretary appointment termination on 2015-05-27
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-05-27
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return made up to 2014-07-26 with full list of members
filed on: 2nd, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-07-26 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-09-11: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 22 Waldstock Road Thamesmead Greenwich London SE28 8SF United Kingdom on 2013-05-13
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-07-26 with full list of members
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2011-07-31
filed on: 24th, April 2012
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2012-03-28 secretary's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On 2012-03-02 - new secretary appointed
filed on: 2nd, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-02
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-26 with full list of members
filed on: 13th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14a St Augustine Road Belvedere Kent DA17 5HH England on 2011-07-01
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
AP03 |
On 2011-03-21 - new secretary appointed
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 2011-03-21 - new secretary appointed
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-03-21
filed on: 21st, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-03-21
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-03-20
filed on: 20th, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, July 2010
| incorporation
|
Free Download
(15 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|