AP01 |
On Wed, 7th Feb 2024 new director was appointed.
filed on: 12th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Feb 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Feb 2024
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Jan 2024
filed on: 1st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Jan 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Onega House, 112 Main Road Sidcup DA14 6NE England on Mon, 31st Oct 2022 to 15 Broadheath Drive Chislehurst Kent BR7 6EU
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jan 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jan 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jan 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to Sat, 31st Dec 2016
filed on: 15th, March 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 17th, May 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 15 Broadheath Drive Chislehurst BR7 6EU on Fri, 24th Feb 2017 to Onega House, 112 Main Road Sidcup DA14 6NE
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 18th Dec 2016
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Dec 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093607330003, created on Fri, 17th Apr 2015
filed on: 2nd, May 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 093607330002, created on Fri, 17th Apr 2015
filed on: 2nd, May 2015
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 093607330001, created on Tue, 24th Feb 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(45 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2014
| incorporation
|
Free Download
(26 pages)
|