CH01 |
On Thursday 14th March 2024 director's details were changed
filed on: 14th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th March 2024
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 3rd, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th April 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th April 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 24th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th April 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 26th January 2021.
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT. Change occurred on Tuesday 26th January 2021. Company's previous address: 29-31 Devonshire House Elmfield Road Bromley BR1 1LT England.
filed on: 26th, January 2021
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 26th January 2021.
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 13th November 2020) of a secretary
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th November 2020
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 29-31 Devonshire House Elmfield Road Bromley BR1 1LT. Change occurred on Friday 13th November 2020. Company's previous address: 42 New Road Ditton Aylesford ME20 6AD England.
filed on: 13th, November 2020
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 11th November 2020
filed on: 11th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th October 2020.
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 16th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th April 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 16th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th April 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 16th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th April 2018
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP02 |
Appointment (date: Wednesday 16th May 2018) of a member
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Friday 1st July 2016
filed on: 8th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 42 New Road Ditton Aylesford ME20 6AD. Change occurred on Wednesday 19th October 2016. Company's previous address: 6 Woodlands Parade Woodlands Road Ditton Aylesford Kent ME20 6HE.
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2016
|
incorporation |
Free Download
|