AD01 |
New registered office address 7 Palmer Avenue Gravesend DA12 5NQ. Change occurred on 2023-08-24. Company's previous address: 30 Phoenix Court Black Eagle Drive Northfleet Gravesend DA11 9AQ England.
filed on: 24th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 21st, April 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-10
filed on: 16th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 4th, August 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 30 Phoenix Court Black Eagle Drive Northfleet Gravesend DA11 9AQ. Change occurred on 2022-03-21. Company's previous address: 82 Phoenix Court Black Eagle Drive Northfleet Gravesend DA11 9AW England.
filed on: 21st, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-10
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 6th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-10
filed on: 25th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 16th, October 2020
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 82 Phoenix Court Black Eagle Drive Northfleet Gravesend DA11 9AW. Change occurred on 2020-02-28. Company's previous address: 14 Maritime Gate Gravesend DA11 9EG England.
filed on: 28th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-02-28 director's details were changed
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-28
filed on: 28th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-10
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 13th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-10
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 25th, July 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-10
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-10-09
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 9th, October 2017
|
accounts |
Free Download
|
AP01 |
New director was appointed on 2017-06-02
filed on: 2nd, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-06-01 director's details were changed
filed on: 1st, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Maritime Gate Gravesend DA11 9EG. Change occurred on 2017-06-01. Company's previous address: 38 Nightingale Court Fleming Road Chafford Hundred Grays Essex RM16 6DD.
filed on: 1st, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-10
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 38 Nightingale Court Fleming Road Chafford Hundred Grays Essex RM16 6DD. Change occurred on 2016-03-30. Company's previous address: 38 Fleming Road Chafford Hundred Grays Essex RM16 6DD England.
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-03-19 director's details were changed
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 38 Fleming Road Chafford Hundred Grays Essex RM16 6DD. Change occurred on 2016-03-21. Company's previous address: 21 Queensland Court Dock Road Tilbury RM18 7BZ England.
filed on: 21st, March 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, January 2016
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2016-01-12: 100.00 GBP
|
capital |
|