AD01 |
New registered office address Suite 10E 17-23Queen Street Deal Kent CT14 6EY. Change occurred on February 27, 2024. Company's previous address: , Suite 10E 17-23 Queen Street, Deal, Kent, CT14 6EY, England.
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 10E 17-23Queen Street Deal Kent CT14 6EY. Change occurred on February 27, 2024. Company's previous address: , Suite 10E 17-23 Queen Street, Deal, Kent, CT14 6EY, England.
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 10E 17-23Queen Street Deal Kent CT14 6EY. Change occurred on February 27, 2024. Company's previous address: , Office F First Floor, 57 High Street, Ashford, Kent, TN24 8SG, England.
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 6, 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Office F First Floor 57 High Street Ashford Kent TN24 8SG. Change occurred on January 21, 2021. Company's previous address: Office D, Unit 13 Court Farm Brantham Essex CO11 1PW England.
filed on: 21st, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Office D, Unit 13 Court Farm Brantham Essex CO11 1PW. Change occurred on May 28, 2019. Company's previous address: Office 4, 1st Floor, 3-5 Princes St, Ipswich United Kingdom.
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On May 28, 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 17, 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 17, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 8, 2019 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 8, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 8, 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 4, 1st Floor, 3-5 Princes St, Ipswich. Change occurred on May 10, 2018. Company's previous address: 3rd Floor 207 Regent Street London W1B 3HH England.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 27, 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 27, 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 8, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 8, 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 8, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 30, 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 17, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On March 9, 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 20, 2017
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On February 20, 2017 new director was appointed.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, October 2016
| incorporation
|
Free Download
(10 pages)
|