CS01 |
Confirmation statement with no updates October 19, 2023
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 23rd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(9 pages)
|
CH01 |
On January 3, 2020 director's details were changed
filed on: 27th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 3, 2020
filed on: 27th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 072528180002, created on September 5, 2019
filed on: 16th, September 2019
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 23, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 5th, February 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 5th, March 2018
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control October 20, 2017
filed on: 25th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 20, 2017 director's details were changed
filed on: 25th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 21, 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 072528180001, created on May 17, 2017
filed on: 19th, May 2017
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 3rd, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2016
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2015
filed on: 8th, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 21st, February 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On May 6, 2014 director's details were changed
filed on: 13th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2014
filed on: 13th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on July 24, 2013. Old Address: 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom
filed on: 24th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2013
filed on: 12th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2012
filed on: 25th, May 2012
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 14th, May 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 13, 2011
filed on: 23rd, June 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2010
|
incorporation |
Free Download
(47 pages)
|