AA |
Dormant company accounts made up to Sat, 30th Nov 2024
filed on: 26th, March 2025
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Dec 2024
filed on: 3rd, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2023
filed on: 31st, August 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Dec 2023
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England on Sat, 30th Dec 2023 to Cf48 Chaplain Carey Building Northwood Road Nelson College Broadstairs Kent CT10 2WA
filed on: 30th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Dec 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Sep 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 12th Sep 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Dec 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from PO Box Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England on Sun, 23rd Jun 2019 to 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ
filed on: 23rd, June 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 17th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on Thu, 24th Jan 2019 to PO Box Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ
filed on: 24th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 26th Sep 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 Station Road London NW10 4UX England on Thu, 5th Oct 2017 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 119 High Street Margate Kent CT9 1JT England on Thu, 16th Feb 2017 to 59 Station Road London NW10 4UX
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 24th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 19th Feb 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 28th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box Suite 4 77 Beak Street London W1F 9DB on Wed, 28th Oct 2015 to 119 High Street Margate Kent CT9 1JT
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Dec 2014
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th May 2015: 1.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Dec 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 8th, December 2013
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 10th Jun 2013. Old Address: C/O Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG England
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 12th, December 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 12th Dec 2012. Old Address: 56 Castle Street Dover Kent CT16 1PT United Kingdom
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Oct 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Oct 2011
filed on: 30th, October 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 30th Aug 2011. Old Address: 25 Castle Street Dover Kent CT16 1PT United Kingdom
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 7th Jul 2011. Old Address: Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, November 2010
| incorporation
|
Free Download
(22 pages)
|