(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 18th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 127 High Street Hythe CT21 5JJ England on Thu, 27th May 2021 to 134 High Street Hythe CT21 5LB
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 112127190003, created on Mon, 30th Nov 2020
filed on: 3rd, December 2020
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Feb 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42a High Street Broadstairs Kent CT10 1JT England on Wed, 8th May 2019 to 127 High Street Hythe CT21 5JJ
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 84 High Street Broadstairs CT10 1JJ United Kingdom on Sat, 23rd Feb 2019 to 42a High Street Broadstairs Kent CT10 1JT
filed on: 23rd, February 2019
| address
|
Free Download
(1 page)
|
(AP03) On Thu, 20th Dec 2018, company appointed a new person to the position of a secretary
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 28th Feb 2019 to Mon, 31st Dec 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 112127190002, created on Fri, 15th Jun 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 112127190001, created on Fri, 15th Jun 2018
filed on: 22nd, June 2018
| mortgage
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2018
| incorporation
|
Free Download
(10 pages)
|