CS01 |
Confirmation statement with no updates 2023-03-25
filed on: 6th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-02-13
filed on: 14th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023-02-13 director's details were changed
filed on: 13th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 13th, February 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 High Street Dartford DA1 1BY England to 22 Thorn Hill Road Warden Sheerness ME12 4NU on 2023-02-13
filed on: 13th, February 2023
|
address |
Free Download
(1 page)
|
CH03 |
On 2023-02-13 secretary's details were changed
filed on: 13th, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-25
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-05-31
filed on: 31st, January 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-05-31
filed on: 7th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-25
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-06-17
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2019-05-31
filed on: 11th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-25
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-06-02
filed on: 9th, June 2020
|
persons with significant control |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, February 2020
|
dissolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-22
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-08-22
filed on: 22nd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-08-22
filed on: 22nd, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019-08-22 director's details were changed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2019-08-22 - new secretary appointed
filed on: 22nd, August 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-08-22
filed on: 22nd, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-25
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 27th, February 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2019-02-21
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Cuu Office 4 Phoenix Place Dartford DA1 2XA England to 20 High Street Dartford DA1 1BY on 2018-10-30
filed on: 30th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-25
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2017-03-31 to 2017-05-31
filed on: 28th, December 2017
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-07-24
filed on: 24th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-07-24
filed on: 24th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 28th, December 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-14
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-14
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, October 2016
|
incorporation |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 74 Phoenix Place Dartford DA1 2XA England to C/O Cuu Office 4 Phoenix Place Dartford DA1 2XA on 2016-09-20
filed on: 20th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-08-16
filed on: 16th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-16
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-16
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2016-08-16 - new secretary appointed
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-16
filed on: 16th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 74 Morgan Drive Greenhithe Kent DA9 9DT to 74 Phoenix Place Dartford DA1 2XA on 2016-05-27
filed on: 27th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-25, no shareholders list
filed on: 27th, May 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 29th, February 2016
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed age unites uscertificate issued on 21/04/15
filed on: 21st, April 2015
|
change of name |
Free Download
(3 pages)
|
CH01 |
On 2015-04-20 director's details were changed
filed on: 20th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-03-25, no shareholders list
filed on: 20th, April 2015
|
annual return |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-02-01
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom to 74 Morgan Drive Greenhithe Kent DA9 9DT on 2015-04-14
filed on: 14th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, March 2014
|
incorporation |
Free Download
(19 pages)
|