AA |
Micro company accounts made up to 28th February 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2023
filed on: 13th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd April 2023
filed on: 25th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
18th April 2023 - the day director's appointment was terminated
filed on: 25th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 13th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
5th May 2022 - the day director's appointment was terminated
filed on: 13th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 30th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th August 2020
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 13th, May 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 6th, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 10th August 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
3rd January 2019 - the day director's appointment was terminated
filed on: 26th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th February 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th February 2017
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
16th September 2016 - the day director's appointment was terminated
filed on: 19th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
27th July 2016 - the day director's appointment was terminated
filed on: 28th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 28th July 2016. New Address: 2 Priory Mews Birchington Kent CT7 9EE. Previous address: 2 Priory Mews Birchington Kent CT7 9EE England
filed on: 28th, July 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th July 2016
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th July 2016. New Address: 2 Priory Mews Birchington Kent CT7 9EE. Previous address: 4 Priory Mews Birchington Kent CT7 9EE
filed on: 28th, July 2016
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st July 2016: 1.00 GBP
filed on: 27th, July 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2016
filed on: 24th, June 2016
|
officers |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 31st May 2016
filed on: 22nd, June 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th June 2016
filed on: 20th, June 2016
|
officers |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 3rd June 2016
filed on: 15th, June 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th February 2016 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 15th, June 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd June 2016
filed on: 15th, June 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st May 2016
filed on: 9th, June 2016
|
officers |
Free Download
(7 pages)
|
AD01 |
Address change date: 9th June 2016. New Address: 4 Priory Mews Birchington Kent CT7 9EE. Previous address: 1339 High Road London N20 9HR
filed on: 9th, June 2016
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
12th May 2016 - the day director's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 25th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th February 2015 with full list of members
filed on: 23rd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 23rd July 2015. New Address: 1339 High Road London N20 9HR. Previous address: Unit F Westminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP United Kingdom
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, June 2015
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2014
|
incorporation |
Free Download
(7 pages)
|