AD01 |
Address change date: Tue, 7th Nov 2023. New Address: Moda Business Centre Stirling Way Borehamwood Herts WD6 2BW. Previous address: 117 Dartford Road Dartford DA1 3EN England
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 20th Sep 2022. New Address: 117 Dartford Road Dartford DA1 3EN. Previous address: 54 Higham Road Wainscott Kent ME3 8BB United Kingdom
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 21st Mar 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wed, 12th Aug 2020 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 12th Aug 2020 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 12th Aug 2020 secretary's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 14th Aug 2020. New Address: 54 Higham Road Wainscott Kent ME3 8BB. Previous address: 2 Lillechurch Road Higham Rochester Kent ME3 7HW
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 12th Aug 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st Aug 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Tue, 23rd Jun 2020 secretary's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Thu, 1st Jan 1970 secretary's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Fri, 26th Jun 2020 secretary's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 22nd Jun 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2018 to Mon, 31st Jul 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 24th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Mar 2015 with full list of members
filed on: 3rd, May 2015
| annual return
|
Free Download
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 15th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 20th Mar 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Thu, 20th Mar 2014
filed on: 3rd, June 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 21st Mar 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, May 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Mar 2013 with full list of members
filed on: 28th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Tue, 1st Jan 2013 secretary's details were changed
filed on: 27th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 27th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sat, 27th Apr 2013. Old Address: 29 Town Road Cliffe Woods Rochester Kent ME3 8JH England
filed on: 27th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 27th, April 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 27th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|