(AA) Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/05/23
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 15th, August 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/05/23
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 2022/01/01
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/04/03.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/05/31
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/23
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/01/05
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/01/05 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Michaels Lane Ash Sevenoaks TN15 7EP England on 2021/03/30 to 15 Michaels Lane Ash Sevenoaks TN15 7EP
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2020/05/31
filed on: 30th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2021/01/05 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 6 West Yoke Michaels Lane Ash Sevenoaks Kent TN15 7EP England on 2021/03/30 to 12 Michaels Lane Ash Sevenoaks TN15 7EP
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(CH03) On 2020/12/31 secretary's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/01/05
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2021/01/05 secretary's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/23
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, May 2019
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2019/05/24
capital
|
|