CS01 |
Confirmation statement with no updates 2023-10-10
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 20th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-10
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 16th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-10
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-10
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-06-01
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-15
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-15 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-01
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-06-09
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-10
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-10
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-09-19
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-03
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-03
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-10
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-10-10
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 12 Westfield Road Birchington Kent CT7 9RW. Change occurred on 2016-08-02. Company's previous address: 64 Vincent Close Broadstairs Kent CT10 2nd.
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-10
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-12: 1.00 GBP
capital
|
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 64 Vincent Close Broadstairs Kent CT10 2nd. Change occurred on 2015-06-24. Company's previous address: 31 the Hawthorns Broadstairs Kent CT10 2NG.
filed on: 24th, June 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-06-24
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2015-06-24) of a secretary
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 3rd, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-10
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-10
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-10-31
filed on: 29th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-10
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, October 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|