AD01 |
New registered office address 5/7 Ravensbourne Road Bromley Kent BR1 1HN. Change occurred on March 1, 2023. Company's previous address: 1-2 Bourne Parade Bourne Road Bexley DA5 1LQ England.
filed on: 1st, March 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1-2 Bourne Parade Bourne Road Bexley DA5 1LQ. Change occurred on January 24, 2023. Company's previous address: Mill Meadow Farm 96C High Street Bexley DA5 1JY England.
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 9, 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 9, 2022
filed on: 9th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 16, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Mill Meadow Farm 96C High Street Bexley DA5 1JY. Change occurred on March 7, 2022. Company's previous address: First Floor, Westgate House Spital Street Dartford Kent DA1 2EH England.
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, February 2021
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor, Westgate House Spital Street Dartford Kent DA1 2EH. Change occurred on October 1, 2020. Company's previous address: 1-2 Bourne Parade Bourne Road Bexley Kent DA5 1LQ.
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
On May 21, 2020 new director was appointed.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 16, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to January 31, 2018 (was March 31, 2018).
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 16, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 16, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control October 10, 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 16, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2015 to January 31, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 092196560001, created on March 22, 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(10 pages)
|
SH01 |
Capital declared on October 30, 2015: 2.00 GBP
filed on: 5th, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 16, 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 16, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 16, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|