AD01 |
Change of registered address from 14 Pendlestone Road London E17 9BH United Kingdom on Mon, 23rd Oct 2023 to 71 Grove Road London E17 9BU
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 10th Oct 2023: 16.00 GBP
filed on: 11th, October 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Oct 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Fri, 4th Aug 2023 new director was appointed.
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 25th May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st May 2023 new director was appointed.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st May 2023: 4.00 GBP
filed on: 17th, May 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85 Centenary Way Springfield Chelmsford CM1 6AU England on Tue, 16th May 2023 to 14 Pendlestone Road London E17 9BH
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Curness Street London SE13 6JY on Wed, 22nd Mar 2023 to 85 Centenary Way Springfield Chelmsford CM1 6AU
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Oct 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Oct 2020
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 8th Jun 2020
filed on: 8th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Sun, 13th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Oct 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2017
filed on: 14th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 the Boulevard Greenhithe Kent DA9 9GT England on Sat, 15th Aug 2015 to 33 Curness Street London SE13 6JY
filed on: 15th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 55B High Street Headcorn Ashford Kent TN27 9NL England on Thu, 2nd Apr 2015 to 21 the Boulevard Greenhithe Kent DA9 9GT
filed on: 2nd, April 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 21 the Boulevard Greenhithe Kent DA9 9GT on Sun, 7th Dec 2014 to 55B High Street Headcorn Ashford Kent TN27 9NL
filed on: 7th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Oct 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 26th Mar 2014. Old Address: 21 the Boulevard Greenhithe Kent DA9 9GT
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 20th Mar 2014. Old Address: Flat 23 Cutty Sark Court Low Close Greenhithe DA9 9PF England
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 20th Mar 2014. Old Address: 21 the Boulevard the Boulevard Greenhithe Kent DA9 9GT England
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Oct 2013
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Oct 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(24 pages)
|