AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th April 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th April 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 16th, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 19th April 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On 11th November 2020 secretary's details were changed
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 11th November 2020 director's details were changed
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th November 2020 director's details were changed
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On 11th November 2020 secretary's details were changed
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 11th November 2020 director's details were changed
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th November 2020 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th November 2020 director's details were changed
filed on: 17th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th November 2020 director's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 3rd November 2020. New Address: 5 White Oak Square London Road Swanley Kent BR8 7AG. Previous address: 10 John Street London WC1N 2EB United Kingdom
filed on: 3rd, November 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th May 2020
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th May 2020
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th April 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th April 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 25th February 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th April 2019 to 30th June 2019
filed on: 11th, December 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, April 2018
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 20th April 2018: 1.00 GBP
|
capital |
|