CS01 |
Confirmation statement with no updates October 22, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 21, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 21, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 21, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd. Change occurred on March 27, 2019. Company's previous address: 28 Cathedral Road Cardiff CF11 9LJ Wales.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Cathedral Road Cardiff CF11 9LJ. Change occurred on March 21, 2019. Company's previous address: Suite 2a Sarn Mynach Llandudno Junction LL31 9RZ Wales.
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2a Sarn Mynach Llandudno Junction LL31 9RZ. Change occurred on March 21, 2019. Company's previous address: Ingles Manor Castle Hill Avenue Folkestone CT20 2rd England.
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2018
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 16, 2018 director's details were changed
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 16, 2018 director's details were changed
filed on: 16th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 16, 2018
filed on: 16th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 22, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 21, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ingles Manor Castle Hill Avenue Folkestone CT20 2rd. Change occurred on July 10, 2017. Company's previous address: 11 Trinity Drive Folkestone CT19 5UU England.
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 22, 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 11 Trinity Drive Folkestone CT19 5UU. Change occurred on September 2, 2016. Company's previous address: 9 Reservoir Close Address2 Greenhithe DA9 9BX.
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 21, 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 21, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2014
filed on: 25th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 25, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 21, 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2013
filed on: 11th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 11, 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2012
filed on: 18th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 21, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 21, 2011
filed on: 22nd, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2011
filed on: 19th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 21, 2010
filed on: 22nd, October 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2010 to October 21, 2010
filed on: 21st, July 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2010
filed on: 1st, February 2011
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 5th, December 2010
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2009
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, March 2010
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 23, 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: February 9, 2010) of a secretary
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 17th, November 2009
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2009
| gazette
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Period up to May 26, 2009 - Annual return with full member list
filed on: 26th, May 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On November 12, 2007 New secretary appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On November 12, 2007 New secretary appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On November 9, 2007 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On November 9, 2007 Secretary resigned
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2007
| incorporation
|
Free Download
(17 pages)
|