GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-30
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-30
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 2nd, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-30
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2019-07-09 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-30
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-07-09
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-30
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 12th, March 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-03-06
filed on: 6th, March 2018
| resolution
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-30
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 106a Flat 2 Sandgate Road Folkestone Kent CT20 2BW United Kingdom to 142a Canterbury Road Folkestone Kent CT19 5PH on 2016-07-22
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, March 2016
| incorporation
|
Free Download
(7 pages)
|