CS01 |
Confirmation statement with no updates Thursday 25th January 2024
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 16th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th January 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 9th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th January 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 11th, January 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 56 First Avenue Gillingham ME7 2LG United Kingdom to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on Tuesday 7th September 2021
filed on: 7th, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 25th January 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 21st, July 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th January 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 111720780001 satisfaction in full.
filed on: 13th, March 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 27th, September 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd July 2019
filed on: 23rd, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th July 2019.
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 25th January 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sunday 2nd December 2018 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111720780001, created on Saturday 3rd February 2018
filed on: 9th, February 2018
|
mortgage |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 26th, January 2018
|
incorporation |
Free Download
(8 pages)
|