CS01 |
Confirmation statement with no updates 2nd January 2024
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 23rd August 2022
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th April 2022. New Address: 55 Tanners Hill Gardens Hythe CT21 5HX. Previous address: 29 Andrew Road Eynesbury St. Neots PE19 2QE England
filed on: 16th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th January 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th December 2021. New Address: 29 Andrew Road Eynesbury St. Neots PE19 2QE. Previous address: C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH England
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, November 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 23rd September 2021. New Address: C/O Chalk Hill 30 Folkestone Enterprise Centre Shearway Road Folkestone Kent CT19 4RH. Previous address: 30 Folkestone Enterprise Centre Shearway Business Centre Shearway Road Folkestone Kent CT19 4RH England
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th January 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st January 2020 to 31st March 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th January 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th January 2019. New Address: 30 Folkestone Enterprise Centre Shearway Business Centre Shearway Road Folkestone Kent CT19 4RH. Previous address: 117E Sandgate High Street Sandgate Folkestone Kent CT20 3BZ United Kingdom
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 10th January 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 5th September 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th January 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th January 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|