CS01 |
Confirmation statement with updates 2023-12-22
filed on: 16th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-28
filed on: 16th, February 2024
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-07-20
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-22
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-29
filed on: 27th, May 2022
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period extended from 2021-06-30 to 2021-08-31
filed on: 7th, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-22
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021-10-01
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-10
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-28
filed on: 30th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-06-07
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-06-07 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-07
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-07 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-07
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-07
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-07 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-07
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 12th, February 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 1 Hornet Close Pysons Road Industrial Estate Broadstairs Kent CT10 2YD United Kingdom to 56-58 King Street Ramsgate Kent CT11 8NY on 2019-11-05
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-07
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 8th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-06-07
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-07
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-07
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-07
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-06-22
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-06-08: 10.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-06-08
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-08
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-08
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-08
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2017-06-08 - new secretary appointed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, June 2017
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2017-06-08: 1.00 GBP
capital
|
|