AD01 |
Address change date: Tue, 10th May 2022. New Address: 40a Station Road Upminster Essex RM14 2TR. Previous address: 8 Filborough Way Gravesend DA12 4XG United Kingdom
filed on: 10th, May 2022
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Oct 2018
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Oct 2018 director's details were changed
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 16th Oct 2018. New Address: 8 Filborough Way Gravesend DA12 4XG. Previous address: 15 Lochmere Close Erith DA8 1EA United Kingdom
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, July 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 25th Jun 2018. New Address: 15 Lochmere Close Erith DA8 1EA. Previous address: 20 Ancaster Road Beckenham BR3 4DY England
filed on: 25th, June 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 25th Jun 2018
filed on: 25th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Jun 2018 director's details were changed
filed on: 25th, June 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Wed, 28th Feb 2018 to Sat, 31st Mar 2018
filed on: 8th, May 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 19th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2016
|
incorporation |
Free Download
(7 pages)
|