GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-16
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-09-22
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-22
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-08-01
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-01
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-16
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2019-10-30 - new secretary appointed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 9th, May 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-16
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-04-30 to 2018-03-31
filed on: 17th, August 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2017-11-30 to 2018-04-30
filed on: 16th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-16
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14 Millfield Manor Whitstable CT5 1RL England to C/O Attire Accounting Limited 45 Granville Drive Herne Bay Kent CT6 7QZ on 2017-08-09
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-30
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-30
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-06-30: 100.00 GBP
filed on: 17th, July 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of alteration of Articles of Association
filed on: 11th, July 2017
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, November 2016
| incorporation
|
Free Download
|