(AD01) Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS United Kingdom to 6 West Cliff Gardens Folkestone CT20 1SP on January 4, 2024
filed on: 4th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 4, 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on October 24, 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 4, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 4, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 4, 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On April 18, 2020 secretary's details were changed
filed on: 18th, April 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 4, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(AP03) On April 1, 2018 - new secretary appointed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2018
filed on: 11th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 4, 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 4, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 15, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: November 8, 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, March 2016
| incorporation
|
Free Download
(27 pages)
|