AD01 |
Registered office address changed from Unit 11 Maypole Crescent Darent Industrial Estate Erith DA8 2JZ United Kingdom to Centre Block 4th Floor, Central Court Knoll Rise Orpington BR6 0JA on Tuesday 28th June 2022
filed on: 28th, June 2022
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 18th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 9th August 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th August 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 9th August 2021
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 12th July 2016
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 9th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 9th August 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Monday 23rd November 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th November 2020.
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Akshaya & Co Tms House Cray Avenue Orpington Kent BR5 3QB to Unit 11 Maypole Crescent Darent Industrial Estate Erith DA8 2JZ on Monday 14th September 2020
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085772770001, created on Tuesday 4th August 2020
filed on: 7th, August 2020
| mortgage
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 15th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 15th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th July 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 18th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 20th June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2015.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 20th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 20th June 2014 with full list of members
filed on: 21st, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 21st June 2014
capital
|
|
AD01 |
Change of registered office on Saturday 21st June 2014 from 47 Imperial Way Chislehurst BR7 6JR England
filed on: 21st, June 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th June 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th June 2014.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 5th April 2014
filed on: 9th, April 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 9th April 2014.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 9th April 2014.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2013
| incorporation
|
Free Download
(7 pages)
|