CS01 |
Confirmation statement with no updates February 20, 2025
filed on: 27th, February 2025
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dmg Property Management Pattenden Lane Marden Tonbridge TN12 9QJ England to Suite 7, Aspect House Pattenden Lane Marden Kent TN12 9QJ on January 21, 2025
filed on: 21st, January 2025
|
address |
Free Download
(1 page)
|
CH01 |
On November 15, 2024 director's details were changed
filed on: 15th, November 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 15, 2024 director's details were changed
filed on: 15th, November 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 20, 2024
filed on: 25th, October 2024
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England to Dmg Property Management Pattenden Lane Marden Tonbridge TN12 9QJ on October 25, 2024
filed on: 25th, October 2024
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2023
filed on: 9th, September 2024
|
accounts |
Free Download
(2 pages)
|
CH01 |
On February 20, 2024 director's details were changed
filed on: 20th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 20, 2024 director's details were changed
filed on: 20th, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2024
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 4th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2020 to December 31, 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 12, 2019 new director was appointed.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2019
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 31 Maynards Quay Wapping London E1W 3RY United Kingdom to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on August 2, 2019
filed on: 2nd, August 2019
|
address |
Free Download
(1 page)
|
AP04 |
On August 2, 2019 - new secretary appointed
filed on: 2nd, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: February 21, 2017
filed on: 21st, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 122 Lower Road Surrey Quays London SE16 2UE United Kingdom to 31 Maynards Quay Wapping London E1W 3RY on December 5, 2016
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 15, 2016, no shareholders list
filed on: 25th, April 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On September 9, 2015 director's details were changed
filed on: 9th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2015
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|