AA |
Micro company financial statements for the year ending on Wed, 29th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Mar 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom on Mon, 5th Jul 2021 to 6 the Courtyard Holding Street Rainham Kent ME8 7HE
filed on: 5th, July 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st May 2021
filed on: 4th, July 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Jun 2020 to Mon, 29th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 25th Apr 2018: 11553000.00 GBP
filed on: 11th, June 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th Oct 2017: 5338000.00 GBP
filed on: 11th, June 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Mar 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 26th Feb 2019: 12153000.00 GBP
filed on: 11th, June 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 15th Mar 2018: 11488000.00 GBP
filed on: 11th, June 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th May 2018: 11803000.00 GBP
filed on: 11th, June 2021
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 7th May 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 7th May 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 7th May 2020
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 the Court Yard, Holding Street Rainham Gillingham Kent ME8 7HE United Kingdom on Thu, 17th Sep 2020 to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Mar 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, February 2018
| resolution
|
Free Download
(47 pages)
|
AP01 |
On Sun, 1st Oct 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Sep 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 7th Aug 2017 new director was appointed.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, January 2017
| resolution
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Tue, 11th Oct 2016: 1000.00 GBP
filed on: 11th, January 2017
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, October 2016
| resolution
|
Free Download
|
AA01 |
Current accounting reference period shortened from Mon, 31st Jul 2017 to Fri, 30th Jun 2017
filed on: 16th, September 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2016
| incorporation
|
Free Download
(10 pages)
|