CS01 |
Confirmation statement with no updates 2nd October 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 6th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 19th, May 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2021
filed on: 17th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 25th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st May 2020. New Address: 3 Wllow Trees Gillingham Willow Trees Gillingham ME8 0FE. Previous address: 104 Londsdale Drive Rainham Kent Lonsdale Drive Gillingham ME8 9HZ England
filed on: 1st, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd October 2019
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st September 2019 director's details were changed
filed on: 14th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
1st September 2019 - the day director's appointment was terminated
filed on: 14th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th March 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 24th June 2019. New Address: 104 Londsdale Drive Rainham Kent Lonsdale Drive Gillingham ME8 9HZ. Previous address: 2 Brockley Crescent Ipswich IP1 5HT United Kingdom
filed on: 24th, June 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 7th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
1st February 2019 - the day director's appointment was terminated
filed on: 7th, February 2019
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, March 2018
|
incorporation |
Free Download
(9 pages)
|