DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates October 2, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2021
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Suite 13 Cumberland House Cumberland Road Cliftonville Margate CT9 2JZ England to 1 Carn Brea Cottage Bath Road Margate CT9 1SW on July 28, 2020
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 56 Addington Street Addington Street Margate CT9 1QS England to Suite 13 Cumberland House Cumberland Road Cliftonville Margate CT9 2JZ on November 28, 2018
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Carn Brea Cottages Bath Road Margate Kent CT9 1SW to 56 Addington Street Addington Street Margate CT9 1QS on April 12, 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 2, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 2, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from October 31, 2015 to December 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 2, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(2 pages)
|
CH03 |
On December 13, 2014 secretary's details were changed
filed on: 13th, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On December 13, 2014 director's details were changed
filed on: 13th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 2, 2014 with full list of members
filed on: 13th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 13, 2014: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 56 Harold Road Margate Kent CT9 2HS England to 1 Carn Brea Cottages Bath Road Margate Kent CT9 1SW on October 8, 2014
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2013
| incorporation
|
|