(CS01) Confirmation statement with no updates December 12, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073094100003, created on February 10, 2023
filed on: 10th, February 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 12, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073094100002, created on October 25, 2022
filed on: 31st, October 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 073094100001, created on February 4, 2022
filed on: 4th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 13, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 17, 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 17, 2020
filed on: 17th, December 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 17, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control December 17, 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On December 17, 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 9, 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 26th, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 54 Blean View Road Herne Bay Kent CT6 7RA to 5 Childwall Avenue Wirral CH46 0rd on July 21, 2019
filed on: 21st, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 9, 2019
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 22nd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 9, 2018
filed on: 22nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 9, 2017
filed on: 16th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 14, 2017 director's details were changed
filed on: 23rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 23rd, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 9, 2016
filed on: 17th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 9, 2015 with full list of members
filed on: 1st, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 9, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 5, 2014: 10.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 26, 2013. Old Address: 16 Kennedy Close Faversham Kent ME13 7DW
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 9, 2013 with full list of members
filed on: 4th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 27th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 9, 2012 with full list of members
filed on: 5th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 9, 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On March 1, 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 10, 2011. Old Address: Flat 15 Southwood Water Tower Southwood Road Ramsgate CT11 0AW United Kingdom
filed on: 10th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, July 2010
| incorporation
|
Free Download
(34 pages)
|