AA |
Micro company accounts made up to 2023-03-31
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-28
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-28
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-09-05
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-09-05
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-28
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2021-08-31 to 2021-03-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-28
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081709130004, created on 2019-12-05
filed on: 6th, December 2019
| mortgage
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-28
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 081709130001 in full
filed on: 5th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081709130003 in full
filed on: 5th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 081709130002 in full
filed on: 5th, November 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-28
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-09-16
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 11th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-16
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081709130003, created on 2016-10-14
filed on: 31st, October 2016
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 081709130002, created on 2016-07-27
filed on: 4th, August 2016
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 19th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-16
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 11 Priory Street Dover Kent CT17 9AA. Change occurred on 2015-09-16. Company's previous address: 53 Osborne Road Basildon Essex SS16 4AS.
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 17th, July 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081709130001, created on 2015-03-12
filed on: 17th, March 2015
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-28
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-30
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014-07-01 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-07
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-07
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Bakers Court Church Road Ramsgate Kent CT11 8RG England on 2013-04-15
filed on: 15th, April 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-03-23
filed on: 9th, April 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-23
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, August 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|