CS01 |
Confirmation statement with no updates 19th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th September 2022
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 7th January 2022
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
31st January 2022 - the day director's appointment was terminated
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd May 2020. New Address: Andrew & Co - Block Management 30 High Street Cheriton Folkestone CT19 4ET. Previous address: C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR England
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th May 2016, no shareholders list
filed on: 20th, May 2016
| annual return
|
Free Download
(2 pages)
|
CH01 |
On 19th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
25th February 2016 - the day secretary's appointment was terminated
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th August 2015. New Address: C/O Embassy Management 1 West Terrace Folkestone Kent CT20 1RR. Previous address: Flat 9 Harvey Hall 16-18 Castle Hill Avenue Folkestone Kent CT20 2QT
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th May 2015, no shareholders list
filed on: 13th, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
17th September 2014 - the day director's appointment was terminated
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th September 2014. New Address: Flat 9 Harvey Hall 16-18 Castle Hill Avenue Folkestone Kent CT20 2QT. Previous address: Flat 9 Harvey Hall 16-18 Castle Hill Avenue Folkestone Kent CT20 2QT England
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th September 2014. New Address: Flat 9 Harvey Hall 16-18 Castle Hill Avenue Folkestone Kent CT20 2QT. Previous address: One Carey Lane London EC2V 8AE England
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
17th September 2014 - the day director's appointment was terminated
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, May 2014
| incorporation
|
Free Download
(26 pages)
|