AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Apr 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 9th Mar 2023 director's details were changed
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Mar 2023 director's details were changed
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Mar 2023 director's details were changed
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Mar 2023 director's details were changed
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 11th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Michael Parkes Surveyors Ltd C6 Laazer Quay, Culpeper Close Medway City Estate Rochester ME2 4HU England on Wed, 7th Apr 2021 to C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU
filed on: 7th, April 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 26th Nov 2020
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 26th Nov 2020 new director was appointed.
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Nov 2020
filed on: 7th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 7th Apr 2021 new director was appointed.
filed on: 7th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63a Plumstead Common Road London SE18 3AS England on Thu, 12th Nov 2020 to C/O Michael Parkes Surveyors Ltd C6 Laazer Quay, Culpeper Close Medway City Estate Rochester ME2 4HU
filed on: 12th, November 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2018
|
incorporation |
Free Download
(19 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|