AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW England on 28th March 2021 to 142-143 Parrock Street Gravesend Kent DA12 1EY
filed on: 28th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th July 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th January 2020: 3.00 GBP
filed on: 15th, October 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB England on 13th December 2019 to Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 7th February 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite a 7 Harmer Street Gravesend DA12 2AP on 13th November 2018 to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092147750001, created on 22nd December 2016
filed on: 5th, January 2017
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th September 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th September 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th November 2015: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 8th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, September 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 11th September 2014: 1.00 GBP
capital
|
|