CS01 |
Confirmation statement with no updates Friday 17th March 2023
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th March 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 2nd, May 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th March 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th March 2019
filed on: 17th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 17th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 77 Fford Ger Y Llyn, Tircoed Forest Village 77 Fford Ger Y Llyn, Tircoed Forest Village Penllergaer, Swansea SA4 9ZJ. Change occurred on Wednesday 16th May 2018. Company's previous address: 43 Dover Road Northfleet Gravesend Kent DA11 9PJ England.
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th April 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st January 2018
filed on: 11th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 43 43 Dover Road Northfleet Gravesend Kent DA11 9PJ. Change occurred on Monday 2nd October 2017. Company's previous address: 104 Carlton Avenue Gillingham Kent ME7 2JT England.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 43 Dover Road Northfleet Gravesend Kent DA11 9PJ. Change occurred on Monday 2nd October 2017. Company's previous address: 43 43 Dover Road Northfleet Gravesend Kent DA11 9PJ England.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 26th September 2017
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 14th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th March 2017 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 25th, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th September 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 104 Carlton Avenue Gillingham Kent ME7 2JT. Change occurred on Thursday 15th September 2016. Company's previous address: 16 Chapter Road Rochester ME2 3PY England.
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th June 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2015
| incorporation
|
Free Download
(28 pages)
|