CS01 |
Confirmation statement with no updates 2023-08-07
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-07-31
filed on: 14th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-07
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-07-31
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-07
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2020-05-31 (was 2020-07-31).
filed on: 24th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 24th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-08-07
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-04-24
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-04-16
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-04-16
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-04-15
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-23
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, February 2020
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 3rd, February 2020
| accounts
|
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-23
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 20th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2018-03-31 to 2017-05-31
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-03-26
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-23
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 095034390006 in full
filed on: 5th, July 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 13th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-23
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 26 Woodlands Park Bexley DA5 2EL. Change occurred on 2017-01-27. Company's previous address: Unit 7 Whiffens Farm Clement Street Hextable Kent BR8 7PQ United Kingdom.
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095034390006, created on 2016-09-07
filed on: 13th, September 2016
| mortgage
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-23
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7 Whiffens Farm Clement Street Hextable Kent BR8 7PQ. Change occurred on 2016-04-08. Company's previous address: 73B High Street Bexley DA5 1AA England.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095034390005, created on 2016-03-15
filed on: 17th, March 2016
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 095034390004, created on 2016-03-15
filed on: 17th, March 2016
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 095034390003, created on 2016-01-14
filed on: 19th, January 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 095034390002, created on 2016-01-14
filed on: 18th, January 2016
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 095034390001, created on 2015-07-14
filed on: 14th, July 2015
| mortgage
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2015-03-23: 1.00 GBP
capital
|
|