(AA) Dormant company accounts made up to January 31, 2024
filed on: 21st, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2023
filed on: 15th, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Azets Greytown House 221-227 High Street Orpington Kent BR6 0NZ England to The Old Stables Beacon Walk Herne Bay Kent CT6 6DG on August 9, 2022
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 1st, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 19, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2021
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to C/O Azets Greytown House 221-227 High Street Orpington Kent BR6 0NZ on October 12, 2020
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 18, 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 18, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 18, 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 18, 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF England to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on December 7, 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, January 2016
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on January 20, 2016: 2.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|