CS01 |
Confirmation statement with no updates Sat, 5th Aug 2023
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 5th Apr 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 5th Apr 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 5th Apr 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Aug 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 100116580002, created on Wed, 22nd Apr 2020
filed on: 29th, April 2020
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Cedar Grove Bexley DA5 3DB England on Sun, 8th Dec 2019 to First Floor, Invicta House Sandpit Road Dartford DA1 5BU
filed on: 8th, December 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 209 Bexley Road Northumberland Heath Bexley Kent DA8 3EU on Tue, 18th Jun 2019 to 7 Cedar Grove Bexley DA5 3DB
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 5th Apr 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Oct 2018
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Jun 2018 new director was appointed.
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Jun 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 29th Apr 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 9th Apr 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Apr 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 5th Apr 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, October 2017
| mortgage
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Wed, 5th Apr 2017 from Tue, 28th Feb 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 43 Lincoln Road Slade Green Kent DA8 2DX United Kingdom on Mon, 21st Nov 2016 to 209 Bexley Road Northumberland Heath Bexley Kent DA8 3EU
filed on: 21st, November 2016
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 100116580001, created on Fri, 1st Jul 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(15 pages)
|
CH01 |
On Thu, 18th Feb 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
(45 pages)
|