CS01 |
Confirmation statement with updates 20th January 2024
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 20th January 2024 director's details were changed
filed on: 20th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th January 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 10th January 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th January 2024
filed on: 12th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 108-109 London Road Northfleet Gravesend Kent DA11 9LZ England on 12th January 2024 to 58 Peregrine Road Office Number 4755 Ilford IG6 3SZ
filed on: 12th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 29 Pepper Hill Northfleet Gravesend DA11 8EW England on 14th January 2022 to 108-109 London Road Northfleet Gravesend Kent DA11 9LZ
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th September 2021
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 26th July 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th July 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th October 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th October 2019
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th April 2019
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th May 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 29th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 151 Vale Road Northfleet Gravesend Kent DA11 8BX on 9th April 2019 to 29 Pepper Hill Northfleet Gravesend DA11 8EW
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 65 Nelson Road Gravesend Kent DA11 7EF on 16th March 2017 to 151 Vale Road Northfleet Gravesend Kent DA11 8BX
filed on: 16th, March 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 109 All Saints Road Northfleet Gravesend Kent DA11 8RW United Kingdom on 24th May 2016 to 65 Nelson Road Gravesend Kent DA11 7EF
filed on: 24th, May 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2016
| incorporation
|
Free Download
(7 pages)
|