GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th October 2021
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 51 the Oval Sidcup Kent DA15 9ER on 7th February 2022 to 2 Dalmeny Road Erith DA8 1JX
filed on: 7th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th October 2021
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 6th October 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th October 2021
filed on: 7th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th October 2021 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 078818170001 in full
filed on: 15th, November 2021
| mortgage
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th December 2020
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 7th December 2020
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th December 2020
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th December 2019
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th November 2019
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th December 2018
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st August 2018 from 29th August 2018
filed on: 1st, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th December 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2017
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th August 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 078818170001, created on 8th March 2017
filed on: 9th, March 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 14th December 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 17th February 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 29th August 2015
filed on: 28th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th December 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 15th September 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2015
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 29th August 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th August 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th December 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On 15th December 2013 director's details were changed
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th December 2013
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th February 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 22nd, October 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st December 2012 to 31st August 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th December 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 4th December 2012 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th December 2012 director's details were changed
filed on: 7th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Valliers Wood Road Sidcup Kent DA15 8BQ England on 7th January 2013
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed innovation trading company LIMITEDcertificate issued on 03/05/12
filed on: 3rd, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 3rd May 2012
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 14th, December 2011
| incorporation
|
Free Download
(30 pages)
|