CS01 |
Confirmation statement with updates Friday 27th October 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 27th October 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th October 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th October 2020
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2020
filed on: 19th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th October 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th October 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 27th October 2017
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th October 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 27th October 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
AP01 |
New director appointment on Thursday 16th July 2015.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 30th June 2015. Originally it was Sunday 31st May 2015
filed on: 24th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 27th October 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
AR01 |
Annual return made up to Friday 23rd May 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th July 2014
capital
|
|
TM01 |
Director appointment termination date: Monday 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 10th December 2013 from Omega House 112 Main Road Sidcup Kent DA14 6NE
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 10th December 2013
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 6th December 2013 from Mill Place Chislehurst Kent BR7 5ND England
filed on: 6th, December 2013
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th December 2013.
filed on: 6th, December 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2013
| incorporation
|
Free Download
(25 pages)
|