AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, November 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2023/11/15 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/15 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/11/15
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/04
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, September 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/03/22. New Address: Unit 16, Carlton Business Park Carlton Road Ashford Kent TN23 1EF. Previous address: Unit 6 Poulton Close Dover Kent CT17 0HL
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/04
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/04
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2020/02/13
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2019/07/26.
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/04
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/03/02.
filed on: 2nd, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/01/01 - the day director's appointment was terminated
filed on: 6th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/04
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/04
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 6th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/04 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/04/06
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/04 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/17
capital
|
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, February 2015
| dissolution
|
Free Download
(3 pages)
|
TM01 |
2015/02/07 - the day director's appointment was terminated
filed on: 8th, February 2015
| officers
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/11/21
filed on: 21st, November 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/10/08. New Address: Unit 6 Poulton Close Dover Kent CT17 0HL. Previous address: Lullingstone House 5 Castle Street Canterbury CT1 2FG United Kingdom
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/08.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/10/08 - the day director's appointment was terminated
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/08.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, March 2014
| incorporation
|
Free Download
(20 pages)
|