DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 068259120001 in full
filed on: 5th, January 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 1st October 2021 director's details were changed
filed on: 9th, October 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068259120001, created on 15th August 2018
filed on: 15th, August 2018
| mortgage
|
Free Download
(28 pages)
|
CH01 |
On 4th July 2018 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 20th February 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 20th February 2013 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 20th February 2013 with full list of members
filed on: 20th, March 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 20th February 2013 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 5th January 2012 director's details were changed
filed on: 22nd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th February 2012 with full list of members
filed on: 22nd, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 107 Star Lane Orpington Kent BR5 3LN on 15th September 2011
filed on: 15th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th February 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 13th, February 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 16th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th February 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, November 2009
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th November 2009
filed on: 14th, November 2009
| officers
|
Free Download
(1 page)
|
288b |
On 23rd February 2009 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, February 2009
| incorporation
|
Free Download
(9 pages)
|