DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 23, 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Langmede Knatts Valley Road Knatts Valley Sevenoaks TN15 6XY. Change occurred on May 15, 2023. Company's previous address: 3 Mayfair Avenue Bexleyheath Kent DA7 4TN England.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 23, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 23, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 23, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 24, 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 23, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on August 23, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 24, 2018
filed on: 11th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 23, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 3 Mayfair Avenue Bexleyheath Kent DA7 4TN. Change occurred on May 25, 2016. Company's previous address: Coles House 64D Central Road Worcester Park Surrey KT4 8HY.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 23, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 7, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 23, 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 23, 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On February 25, 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(1 page)
|
CH01 |
On February 25, 2014 director's details were changed
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 23, 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2013
filed on: 19th, March 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 23, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2012
filed on: 26th, March 2012
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 23, 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to February 28, 2010 (was August 23, 2010).
filed on: 18th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(11 pages)
|
288a |
On May 22, 2009 Director and secretary appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 21, 2009 Director appointed
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On March 2, 2009 Appointment terminated director
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(12 pages)
|