CS01 |
Confirmation statement with no updates Thu, 11th Jan 2024
filed on: 13th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jan 2023
filed on: 25th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 10th, December 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 23rd, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 11th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Copperfield Valley Lane Meopham Gravesend Kent DA13 0DQ England on Fri, 11th Jan 2019 to 92 Nuxley Road Belvedere Kent DA17 5LD
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Jan 2019
filed on: 11th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 11th Jan 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 11th Jan 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jan 2019 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jan 2019
filed on: 11th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Jan 2019
filed on: 11th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 20 Mulberry Court Bourne Road Crayford Kent DA1 4BF England on Thu, 10th Jan 2019 to Copperfield Valley Lane Meopham Gravesend Kent DA13 0DQ
filed on: 10th, January 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 10th Jan 2019
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Jan 2019 director's details were changed
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 10th Jan 2019
filed on: 10th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU United Kingdom on Thu, 17th May 2018 to Unit 20 Mulberry Court Bourne Road Crayford Kent DA1 4BF
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 16th May 2018
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th May 2018
filed on: 16th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 14th May 2018 director's details were changed
filed on: 16th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2017
|
incorporation |
Free Download
(43 pages)
|