CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 29, 2021
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 21, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 67 Hibernia Court North Star Boulevard Greenhithe DA9 9UJ. Change occurred on January 10, 2019. Company's previous address: C/O Donal Lucey Lawlor, Chartered Accountants 61 the Base Victoria Road Dartford DA1 5FS England.
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Donal Lucey Lawlor, Chartered Accountants 61 the Base Victoria Road Dartford DA1 5FS. Change occurred on July 23, 2018. Company's previous address: 61 the Base Victoria Road Dartford DA1 5FS England.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 7th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 7th, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2017
| gazette
|
Free Download
(1 page)
|
CH03 |
On May 16, 2017 secretary's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 21, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On May 23, 2017 secretary's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 61 the Base Victoria Road Dartford DA1 5FS. Change occurred on April 2, 2017. Company's previous address: 86 Shepherds Lane Dartford DA1 2NZ United Kingdom.
filed on: 2nd, April 2017
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to February 28, 2017 (was March 31, 2017).
filed on: 2nd, April 2017
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 20, 2017
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On October 25, 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 86 Shepherds Lane Dartford DA1 2NZ. Change occurred on October 25, 2016. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2016
| incorporation
|
Free Download
(29 pages)
|