GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-08-11
filed on: 23rd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-11 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-08
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 36 Birds Avenue 36 Birds Avenue Margate Kent CT9 5NE. Change occurred on 2019-11-04. Company's previous address: 36 Gilbert Road Ramsgate Kent CT11 7QR United Kingdom.
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-11-28
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 17th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-11-28
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 36 Gilbert Road Ramsgate Kent CT11 7QR. Change occurred on 2017-12-20. Company's previous address: 88 Boundary Road Ramsgate Kent CT11 7NR.
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-12-04
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-04 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-28
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-28
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-28
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 21st, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-28
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-27: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-28
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-28
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-09-30
filed on: 26th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-28
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-09-30
filed on: 11th, June 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2009-11-30 to 2009-09-30
filed on: 19th, January 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2010-01-15 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-11-28
filed on: 15th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-11-30
filed on: 8th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2008-12-29 - Annual return with full member list
filed on: 29th, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-12-21 Appointment terminated secretary
filed on: 21st, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2007
| incorporation
|
Free Download
(12 pages)
|