CH01 |
On 3rd March 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd March 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ckr House 70 East Hill Dartford Kent DA1 1RZ England on 15th November 2022 to Unit K Richard Narborough House Battery Green Road Lowestoft NR32 1DH
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12E Manor Road London N16 5SA England on 7th July 2021 to Ckr House 70 East Hill Dartford Kent DA1 1RZ
filed on: 7th, July 2021
| address
|
Free Download
|
PSC04 |
Change to a person with significant control 7th July 2021
filed on: 7th, July 2021
| persons with significant control
|
Free Download
|
CH01 |
On 7th July 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
|
MR01 |
Registration of charge 068167060001, created on 7th June 2021
filed on: 8th, June 2021
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 116 Domonic Drive London SE9 3LL England on 17th July 2020 to 12E Manor Road London N16 5SA
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Hatherley Road Sidcup Kent DA14 4DT England on 6th June 2020 to 116 Domonic Drive London SE9 3LL
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th September 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th September 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th February 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th February 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 116 Domonic Drive London SE9 3LL on 7th April 2016 to 12 Hatherley Road Sidcup Kent DA14 4DT
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th February 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, April 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 50 Blackfen Road, Sidcup, Kent, DA15 8SW on 13th April 2013
filed on: 13th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 13th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2013
filed on: 13th, April 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st January 2012
filed on: 31st, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2012
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2011
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 9th August 2010
filed on: 9th, August 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th August 2010
filed on: 9th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Lynwood House Crofton Road, Orpington, Kent, BR6 8QE, Uk on 19th April 2010
filed on: 19th, April 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th February 2010
filed on: 18th, February 2010
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 6th February 2010
filed on: 6th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th February 2010
filed on: 6th, February 2010
| officers
|
Free Download
(2 pages)
|
288a |
On 27th February 2009 Director appointed
filed on: 27th, February 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 12th February 2009 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, February 2009
| incorporation
|
Free Download
(14 pages)
|