CS01 |
Confirmation statement with no updates 2024/03/04
filed on: 18th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/04
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Robinson Way Northfleet Gravesend DA11 9AB England on 2022/10/24 to 12 Barkis Close Rochester ME1 2BT
filed on: 24th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/10/15 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/10/15
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 10th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/04
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 19th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/04
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 16th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/03/04
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/02/21 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/19
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/11
filed on: 11th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 19th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/19
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 21st, August 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2018/07/10
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/01.
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/19
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/12/19 director's details were changed
filed on: 23rd, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 29 Phoenix Court Black Eagle Drive Northfleet Gravesend Kent DA11 9AQ on 2017/12/23 to 7 Robinson Way Northfleet Gravesend DA11 9AB
filed on: 23rd, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 2nd, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/12/19
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 29th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/19
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/19
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/06/01 director's details were changed
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/02 from 39 Tideslea Tower Erebus Drive London SE28 0GF
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/12/19
filed on: 19th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/19
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/19
capital
|
|
TM01 |
Director's appointment terminated on 2013/12/18
filed on: 18th, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, December 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|