AA |
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th May 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX England on Fri, 7th Oct 2022 to 32 Dover Street Leicester LE1 6PL
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Jun 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 16th, January 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, January 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On Tue, 11th Feb 2020 director's details were changed
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On Tue, 11th Feb 2020, company appointed a new person to the position of a secretary
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 16th Feb 2019
filed on: 17th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 16th Feb 2019
filed on: 17th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Jun 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 7th Mar 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 9th Jun 2016
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 22nd Feb 2018
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 25th Feb 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 4, 6 Grosvenor Place Grosvenor Place Margate CT9 1UW England on Mon, 19th Feb 2018 to Kemp House 160 City Road London EC1V 2NX
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Oct 2017 new director was appointed.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jun 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th Jul 2017
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Cliftonville Avenue Margate CT9 2AH England on Mon, 10th Jul 2017 to Flat 4, 6 Grosvenor Place Grosvenor Place Margate CT9 1UW
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 89 Milton Avenue Margate CT9 1TT United Kingdom on Fri, 2nd Dec 2016 to 4 Cliftonville Avenue Margate CT9 2AH
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2016
| incorporation
|
Free Download
(21 pages)
|