AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 4th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th May 2023
filed on: 18th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 27th Oct 2022. New Address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ. Previous address: Jennings and Barrett 323 Bexley Road Erith DA8 3EX England
filed on: 27th, October 2022
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 27th Oct 2022
filed on: 27th, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Oct 2022. New Address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ. Previous address: Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England
filed on: 27th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd May 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Mon, 13th Dec 2021 - the day director's appointment was terminated
filed on: 13th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 5th Aug 2021 new director was appointed.
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 13th Jul 2021 - the day director's appointment was terminated
filed on: 16th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd May 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd May 2020
filed on: 22nd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 16th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 15th Oct 2018 director's details were changed
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Oct 2018 director's details were changed
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 15th Oct 2018 director's details were changed
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 13th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd May 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd May 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Wed, 19th Apr 2017
filed on: 19th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Apr 2017. New Address: 323 Bexley Road Erith DA8 3EX. Previous address: C/O Jennings and Barrett 4 Sidcup Hill Sidcup Kent DA14 6HH England
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 19th Apr 2017. New Address: Jennings and Barrett 323 Bexley Road Erith DA8 3EX. Previous address: 323 Bexley Road Erith DA8 3EX England
filed on: 19th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 31st Mar 2017. New Address: C/O Jennings and Barrett 4 Sidcup Hill Sidcup Kent DA14 6HH. Previous address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 31st Mar 2017 - the day secretary's appointment was terminated
filed on: 31st, March 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 26th May 2015 - the day director's appointment was terminated
filed on: 7th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 22nd May 2016, no shareholders list
filed on: 7th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 18th, May 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Thu, 6th Aug 2015 - the day director's appointment was terminated
filed on: 1st, October 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 6th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd May 2015, no shareholders list
filed on: 22nd, June 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
On Wed, 15th Apr 2015 new director was appointed.
filed on: 21st, April 2015
|
officers |
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 9th, April 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 14th Oct 2014 new director was appointed.
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
|
incorporation |
Free Download
(24 pages)
|