GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 13th October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Saturday 24th April 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th October 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 090342660001 satisfaction in full.
filed on: 7th, January 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd September 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th September 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 45 Station Road Longfield Kent DA3 7QD to 27 Sidcup High Street Sidcup Kent DA14 6EG on Wednesday 3rd August 2016
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 8th July 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th July 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th July 2015 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 4th September 2015 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 4th September 2015.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Warwick House Park Corner Road Southfleet Gravesend DA13 9LN to 45 Station Road Longfield Kent DA3 7QD on Friday 4th September 2015
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 12th May 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 8th July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th July 2015.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 8th July 2015.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 8th July 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th July 2015.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090342660001, created on Wednesday 30th July 2014
filed on: 2nd, August 2014
| mortgage
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2014
| incorporation
|
Free Download
(37 pages)
|