DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Manor Avenue London SE4 1TE England to 18 Cross Lane East Gravesend DA12 5HH on June 6, 2023
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
AP01 |
On March 20, 2023 new director was appointed.
filed on: 20th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Cross Lane East Gravesend DA12 5HH England to 94 Manor Avenue London SE4 1TE on June 5, 2022
filed on: 5th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Manor Avenue London SE4 1TE England to 18 Cross Lane East Gravesend DA12 5HH on April 1, 2022
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Brandon Street Gravesend Kent DA11 0PL England to 94 Manor Avenue London SE4 1TE on December 13, 2021
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 15, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 15, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 5, 2017 new director was appointed.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 22, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 13, 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 31, 2016 new director was appointed.
filed on: 31st, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On November 2, 2016 new director was appointed.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 20, 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 20, 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94a Manor Avenue London SE4 1TE to 42 Brandon Street Gravesend Kent DA11 0PL on August 1, 2016
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 24, 2016 with full list of members
filed on: 17th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 24, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 26, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
|