PSC01 |
Notification of a person with significant control 2023/05/01
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/01.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/05/01
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/05/15. New Address: Whitehall St. Johns Road Chadwell St. Mary Grays RM16 4AT. Previous address: 14 Darenth Mill Lane Dartford Kent DA2 7BF England
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
TM01 |
2023/05/01 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
TM02 |
2023/05/01 - the day secretary's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/08
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2022/04/30 to 2022/07/31
filed on: 23rd, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/08
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/02/17. New Address: 14 Darenth Mill Lane Dartford Kent DA2 7BF. Previous address: 11-13 Whitehall London SW1A 2DD England
filed on: 17th, February 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 2nd, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/08
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/08
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2019/10/31
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/10/31 - the day secretary's appointment was terminated
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/08
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/03/29. New Address: 11-13 Whitehall London SW1A 2DD. Previous address: 3 Whitehall London SW1A 2DD England
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 16th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/08
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 29th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/04/08
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/02/01. New Address: 3 Whitehall London SW1A 2DD. Previous address: 35 Bath Road Dartford Kent DA1 3DL
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 7th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/04/08 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/04/30 director's details were changed
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 2nd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/04/08 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/28
capital
|
|
NEWINC |
Company registration
filed on: 8th, April 2014
| incorporation
|
Free Download
(37 pages)
|