DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2023
filed on: 28th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 18 Sherwin Court Thistle Close Erith DA8 2GN. Change occurred on Friday 26th May 2023. Company's previous address: 123 Frobisher Road Erith DA8 2PU England.
filed on: 26th, May 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th December 2022
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th December 2021
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 123 Frobisher Road Erith DA8 2PU. Change occurred on Friday 12th February 2021. Company's previous address: 14 Wordsworth Road Welling DA16 3NU England.
filed on: 12th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, May 2020
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Wordsworth Road Welling DA16 3NU. Change occurred on Monday 4th February 2019. Company's previous address: 2 Myra Street London SE2 0HA United Kingdom.
filed on: 4th, February 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, December 2018
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 8th December 2017
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 3rd January 2018) of a secretary
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, December 2016
|
incorporation |
Free Download
(8 pages)
|