SH08 |
Change of share class name or designation
filed on: 23rd, February 2024
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2019
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 11, 2019
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 17, 2019
filed on: 22nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(5 pages)
|
CH03 |
On January 10, 2024 secretary's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, November 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 31, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, March 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 29, 2022
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On February 3, 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 3, 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106192370002, created on November 21, 2022
filed on: 25th, November 2022
| mortgage
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On September 20, 2022 new director was appointed.
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 127 High Street Hythe CT21 5JJ England to 134 High Street Hythe CT21 5LB on May 27, 2021
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to 127 High Street Hythe CT21 5JJ on May 8, 2019
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 84 High Street Broadstairs CT10 1JJ England to 42a High Street Broadstairs Kent CT10 1JT on February 23, 2019
filed on: 23rd, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On December 20, 2018 - new secretary appointed
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2019 to December 31, 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 Rose Lane Canterbury Kent CT1 2UR United Kingdom to 84 High Street Broadstairs CT10 1JJ on February 27, 2018
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 28, 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 27, 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 106192370001, created on June 30, 2017
filed on: 6th, July 2017
| mortgage
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: March 28, 2017
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2017
| incorporation
|
Free Download
(11 pages)
|