AA |
Micro company accounts made up to 2023-03-31
filed on: 23rd, December 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-09
filed on: 31st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 16th, December 2022
|
accounts |
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2021-03-31
filed on: 21st, October 2022
|
accounts |
Free Download
(10 pages)
|
CH01 |
On 2022-10-17 director's details were changed
filed on: 17th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-10-17
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-09
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Polhill Business Centre London Road Halstead Sevenoaks TN14 7AA. Change occurred on 2022-05-26. Company's previous address: 19/21 Swan Street West Malling Kent ME19 6JU United Kingdom.
filed on: 26th, May 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-04-22
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-04-22
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-02-09
filed on: 9th, February 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-01-11
filed on: 11th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2022-01-11 director's details were changed
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-18
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 1st, April 2021
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-18
filed on: 18th, December 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-12-18
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2020-11-16 director's details were changed
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-16
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-11-09 director's details were changed
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-09
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-09
filed on: 9th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 19/21 Swan Street West Malling Kent ME19 6JU. Change occurred on 2020-11-09. Company's previous address: Suite 3 7 High Street Chislehurst BR7 5AB England.
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-11-09 director's details were changed
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-03-07
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-04-16
filed on: 16th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-04-16 director's details were changed
filed on: 16th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-03-07
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-08-31
filed on: 10th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 19/21 Swan Street West Malling ME19 6JU. Change occurred on 2018-10-10. Company's previous address: Berg Kaprow Lewis Llp 35 Ballards Lane London N3 1XW United Kingdom.
filed on: 10th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-08-31 director's details were changed
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-08-31 director's details were changed
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 3 7 High Street Chislehurst BR7 5AB. Change occurred on 2018-10-10. Company's previous address: 19/21 Swan Street West Malling ME19 6JU England.
filed on: 10th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 13th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-03-07
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Berg Kaprow Lewis Llp 35 Ballards Lane London N3 1XW. Change occurred on 2017-03-13. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 13th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, March 2017
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 2017-03-08: 100.00 GBP
|
capital |
|