(CS01) Confirmation statement with no updates 2023-12-17
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 18th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-12-17
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 2nd, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-12-17
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 24th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-12-17
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 24th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-12-17
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-12-17
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 4th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-12-17
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-09-01
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017-09-22
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017-09-12
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-09-12
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 169 Percy Avenue Broadstairs Kent CT10 3LE to 7 Tyson Avenue Margate Kent CT9 5ES on 2017-09-19
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-09-12
filed on: 19th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 20th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-12-17
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-12-16: 400.00 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-12-06
filed on: 6th, December 2016
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2016-11-30 to 2017-01-31
filed on: 1st, December 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On 2015-12-30 director's details were changed
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-30 director's details were changed
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-30 director's details were changed
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Ozengell Place Eurokent Business Park Ramsgate Kent CT12 6PB United Kingdom to 169 Percy Avenue Broadstairs Kent CT10 3LE on 2015-12-18
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-12
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-17 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-12-18: 400.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-12-12
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-12
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-12-12
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015-11-11 - new secretary appointed
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, November 2015
| incorporation
|
Free Download
(51 pages)
|