CS01 |
Confirmation statement with no updates 29th June 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 23rd, November 2021
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2020
filed on: 8th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 7th August 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th July 2017. New Address: 51 Rural Vale Northfleet Gravesend DA11 9JL. Previous address: Flat 1a 32 Overcliffe Gravesend DA11 0EH England
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th December 2016. New Address: Flat 1a 32 Overcliffe Gravesend DA11 0EH. Previous address: Flat 14 Tideside Court Harlinger Street London SE18 5SW
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th January 2016. New Address: Flat 14 Tideside Court Harlinger Street London SE18 5SW. Previous address: Flat B, 231 Westcombe Hill London SE3 7DR
filed on: 12th, January 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th August 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st October 2014. New Address: Flat B, 231 Westcombe Hill London SE3 7DR. Previous address: 39 Perkins Road Ilford London IG2 7NQ
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2014 with full list of members
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 1 Pelham Road Gravesend DA11 0JB England on 15th April 2014
filed on: 15th, April 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 29th June 2013 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 100.00 GBP
capital
|
|
RT01 |
Administrative restoration application
filed on: 24th, March 2014
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, February 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(24 pages)
|