CS01 |
Confirmation statement with no updates Friday 22nd September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 11th November 2022 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th February 2022
filed on: 22nd, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 9th September 2022
filed on: 12th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th February 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 9th September 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6-7 Cecil Square Margate Kent CT9 1BD United Kingdom to 50 Queen Street Ramsgate CT11 9EE on Friday 9th September 2022
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 10th February 2022
filed on: 10th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to 6-7 Cecil Square Margate Kent CT9 1BD on Wednesday 9th December 2020
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 19th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, April 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th March 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th March 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 6th March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th March 2019 director's details were changed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ United Kingdom to 42a High Street Broadstairs Kent CT10 1JT on Saturday 23rd February 2019
filed on: 23rd, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st February 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st February 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th February 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 7th June 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 7th June 2017 director's details were changed
filed on: 20th, June 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 28th February 2017
filed on: 3rd, June 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2016
| incorporation
|
Free Download
(31 pages)
|