GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th August 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th August 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th August 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th August 2016
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th August 2016
filed on: 5th, August 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th November 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Andrew James House Bridge Road Ashford Kent TN23 1BB United Kingdom on 12th November 2014 to 6 Winterstoke Crescent Ramsgate Kent CT11 8AQ
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th August 2013: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th August 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, August 2011
| incorporation
|
Free Download
(19 pages)
|