AD01 |
Address change date: Fri, 16th Jun 2023. New Address: C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham ME5 9FD. Previous address: Rainham House, Rainham Trading Estate New Road Rainham Essex RM13 8RA England
filed on: 16th, June 2023
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 2nd Jun 2023. New Address: Rainham House, Rainham Trading Estate New Road Rainham Essex RM13 8RA. Previous address: C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham ME5 9FD
filed on: 2nd, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2023
filed on: 2nd, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 18th Oct 2022. New Address: C/O Begbies Traynor Innovation Centre Medway Maidstone Road Chatham ME5 9FD. Previous address: Rainham House New Road Rainham RM13 8RA England
filed on: 18th, October 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jun 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Jun 2021 director's details were changed
filed on: 14th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jun 2021
filed on: 14th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Jun 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, September 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jun 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Apr 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 091221360002
filed on: 24th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 091221360001
filed on: 24th, March 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 091221360002, created on Wed, 9th Oct 2019
filed on: 18th, October 2019
|
mortgage |
Free Download
(21 pages)
|
AD01 |
Address change date: Wed, 11th Sep 2019. New Address: Rainham House New Road Rainham RM13 8RA. Previous address: Quarry Hill Bungalow Orsett Road Grays RM17 5TT England
filed on: 11th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, June 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Apr 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2019 to Sun, 31st Mar 2019
filed on: 9th, January 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Sep 2018. New Address: Quarry Hill Bungalow Orsett Road Grays RM17 5TT. Previous address: Suite 5, 207 Cranbrook Road Cranbrook Road Ilford Essex IG1 4TD England
filed on: 20th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 10th, August 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Sun, 1st Apr 2018 - the day director's appointment was terminated
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 13th Apr 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Jan 2018
filed on: 1st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091221360001, created on Mon, 4th Sep 2017
filed on: 5th, September 2017
|
mortgage |
Free Download
(15 pages)
|
AP02 |
New member appointment on Fri, 19th May 2017.
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 18th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Wed, 21st Sep 2016 - the day director's appointment was terminated
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 1st Aug 2016 - the day director's appointment was terminated
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Tue, 30th Aug 2016 new director was appointed.
filed on: 30th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Apr 2016 director's details were changed
filed on: 21st, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Apr 2016. New Address: Suite 5, 207 Cranbrook Road Cranbrook Road Ilford Essex IG1 4TD. Previous address: Trocoll House Wakering Road Room 304 Barking England IG11 8PD
filed on: 13th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Jan 2016 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Jan 2016: 1000.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Sat, 28th Nov 2015 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 9.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 20th, November 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Sun, 1st Nov 2015 - the day director's appointment was terminated
filed on: 20th, November 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 20th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 8th Jul 2015 with full list of members
filed on: 4th, August 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Fri, 10th Apr 2015 director's details were changed
filed on: 10th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
|
incorporation |
Free Download
(9 pages)
|