CS01 |
Confirmation statement with no updates Thu, 26th Oct 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 11th Jul 2022. New Address: 21 Chaucer Road Gillingham Kent ME7 5LX. Previous address: 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ United Kingdom
filed on: 11th, July 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 11th May 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th May 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Jun 2021 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 30th Jul 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Jul 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Jun 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 14th Jun 2019. New Address: 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ. Previous address: 53 West Street Sittingbourne Kent ME10 1AN
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 14th Jun 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Jun 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Jun 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Oct 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Oct 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Oct 2013 with full list of members
filed on: 2nd, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 19th Nov 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Oct 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 14th Mar 2012 new director was appointed.
filed on: 14th, March 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|