DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th May 2022
filed on: 25th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th May 2023
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 15th May 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th May 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on Sun, 10th Nov 2019 to 58 Marlborough Park Avenue Sidcup DA15 9DP
filed on: 10th, November 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th May 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 15th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th May 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 13th Jul 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Jul 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th May 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jul 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090424510002, created on Wed, 15th Feb 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(57 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, January 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090424510001, created on Fri, 30th Sep 2016
filed on: 10th, October 2016
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sat, 30th May 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th May 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th May 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 3rd Jul 2015: 2.00 GBP
capital
|
|
CH01 |
On Thu, 14th May 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Jun 2015 new director was appointed.
filed on: 2nd, July 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Leytonstone House Leytonstone London E11 1GA United Kingdom on Wed, 1st Jul 2015 to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
filed on: 1st, July 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2014
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Capital declared on Thu, 15th May 2014: 2.00 GBP
capital
|
|