CS01 |
Confirmation statement with no updates Wednesday 7th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085795100002, created on Tuesday 16th February 2021
filed on: 1st, March 2021
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd July 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 23rd July 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st June 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 88 Rough Common Road Rough Common Canterbury Kent CT2 9DE England to 142a 142a Canterbury Road Folkestone Kent CT19 5PH on Tuesday 26th September 2017
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 21st June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 23 72 Northdown Road Margate Kent CT9 2RL to 88 Rough Common Road Rough Common Canterbury Kent CT2 9DE on Friday 24th June 2016
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Sunday 21st June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085795100001, created on Tuesday 30th September 2014
filed on: 30th, September 2014
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 21st June 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 8th August 2014
capital
|
|
NEWINC |
Company registration
filed on: 21st, June 2013
| incorporation
|
Free Download
(14 pages)
|