CS01 |
Confirmation statement with updates Mon, 29th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 19th Apr 2021 - the day director's appointment was terminated
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 9th Apr 2021 new director was appointed.
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 23rd Dec 2019. New Address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG. Previous address: The Copper Room Trinity Way Salford M3 7BG England
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Tue, 17th Dec 2019. New Address: The Copper Room Trinity Way Salford M3 7BG. Previous address: Unit 5 Meridian Park Neptune Close Medway City Estate Rochester Kent ME2 4LT United Kingdom
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 25th Oct 2018. New Address: Unit 5 Meridian Park Neptune Close Medway City Estate Rochester Kent ME2 4LT. Previous address: Flat 29 Horizon House Azalea Drive Swanley Kent BR8 8FA United Kingdom
filed on: 25th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 1st Oct 2018. New Address: Flat 29 Horizon House Azalea Drive Swanley Kent BR8 8FA. Previous address: The Fold 114 Station Road Sidcup DA15 7AE England
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 13th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Jul 2017. New Address: The Fold 114 Station Road Sidcup DA15 7AE. Previous address: 21 East Street Bromley BR1 1QE England
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Thu, 5th Jan 2017 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 1st Mar 2017 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 13th Dec 2016 - the day director's appointment was terminated
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th Dec 2016 new director was appointed.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Jul 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Aug 2016. New Address: 21 East Street Bromley BR1 1QE. Previous address: 457 Southchurch Road Southend on Sea Essex SS1 2PH
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 3rd Sep 2015. New Address: 457 Southchurch Road Southend on Sea Essex SS1 2PH. Previous address: 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
filed on: 3rd, September 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2015
| incorporation
|
Free Download
(46 pages)
|
SH01 |
Capital declared on Wed, 29th Jul 2015: 100.00 GBP
capital
|
|