AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st April 2023: 2.00 GBP
filed on: 2nd, November 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd November 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st April 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 19th August 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th August 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 1st May 2016
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th May 2021
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th May 2021 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th February 2017
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd April 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd April 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45a Hawley Square Margate Kent CT9 1NY England on 20th April 2021 to 45 Hawley Square Margate Kent CT9 1NY
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd April 2021 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th February 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 31st, July 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 3rd June 2020 director's details were changed
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th February 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th February 2020
filed on: 12th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 12th February 2020 director's details were changed
filed on: 12th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Elliott Tagg 16 Finden Road London E7 8DE England on 12th February 2020 to 45a Hawley Square Margate Kent CT9 1NY
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 24th January 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th February 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 25th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 5th February 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd February 2016
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 5th February 2015: 1.00 GBP
capital
|
|