| AA |
Total exemption full accounts record for the accounting period up to 2024/08/31
filed on: 30th, May 2025
| accounts
|
Free Download
(7 pages)
|
| CS01 |
Confirmation statement with no updates 2025/03/18
filed on: 16th, April 2025
| confirmation statement
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates 2024/03/18
filed on: 20th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 14th, June 2024
| accounts
|
Free Download
(7 pages)
|
| AD01 |
Change of registered address from PO Box 4385 08665968 - Companies House Default Address Cardiff CF14 8LH on 2023/05/18 to The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ
filed on: 18th, May 2023
| address
|
Free Download
(2 pages)
|
| AD03 |
On 1970/01/01 location of registered inspection location was changed to The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
| AD02 |
Single Alternative Inspection Location changed from The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ England at an unknown date to The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
| AD03 |
On 1970/01/01 location of registered inspection location was changed to The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2023/03/18
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 14th, January 2023
| accounts
|
Free Download
(7 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
| PSC07 |
Cessation of a person with significant control 2022/02/11
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 2022/03/18
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
| TM01 |
Director's appointment terminated on 2022/02/11
filed on: 13th, February 2022
| officers
|
Free Download
(1 page)
|
| PSC01 |
Notification of a person with significant control 2022/02/03
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
| CH01 |
On 2022/02/01 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
| AP01 |
New director appointment on 2021/09/03.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
| AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 4th, September 2021
| accounts
|
Free Download
(3 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates 2021/03/18
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
| PSC04 |
Change to a person with significant control 2020/05/01
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
| CS01 |
Confirmation statement with updates 2020/03/18
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
| CS01 |
Confirmation statement with updates 2020/02/28
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
| CS01 |
Confirmation statement with updates 2020/01/31
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 26th, April 2019
| accounts
|
Free Download
(7 pages)
|
| CS01 |
Confirmation statement with updates 2019/01/31
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
| SH01 |
2000.00 GBP is the capital in company's statement on 2018/12/01
filed on: 5th, December 2018
| capital
|
Free Download
(3 pages)
|
| AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 23rd, March 2018
| accounts
|
Free Download
(7 pages)
|
| CS01 |
Confirmation statement with updates 2018/01/31
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates 2017/12/08
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates 2017/02/24
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates 2017/01/09
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
| AD01 |
Change of registered address from Flat 80a, Cruse House Poplar High Street London E14 0DR on 2016/12/13 to 20-22 Wenlock Road London N1 7GU
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with updates 2016/11/15
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates 2016/10/17
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with updates 2016/08/28
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
| AA |
Dormant company accounts reported for the period up to 2015/08/31
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
| DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
| AR01 |
Annual return with complete list of members, drawn up to 2015/08/28
filed on: 23rd, January 2016
| annual return
|
Free Download
(3 pages)
|
| GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
| AD01 |
Change of registered address from 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 2015/08/10 to Flat 80a, Cruse House Poplar High Street London E14 0DR
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
| TM02 |
Secretary's appointment terminated on 2014/01/01
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
| CH01 |
On 2014/01/01 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
| AA |
Dormant company accounts reported for the period up to 2014/09/01
filed on: 26th, December 2014
| accounts
|
Free Download
(2 pages)
|
| AR01 |
Annual return with complete list of members, drawn up to 2014/08/28
filed on: 25th, September 2014
| annual return
|
Free Download
(4 pages)
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/25
capital
|
|
| AP03 |
On 2013/10/02, company appointed a new person to the position of a secretary
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
| NEWINC |
Company registration
filed on: 28th, August 2013
| incorporation
|
|