(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from P.O. Box 514 P.O. Box 514 Ramsgate Kent CT11 1EJ England to P.O. Box 514, 42 Wilfred Road, Ramsgate, Kent CT11 1EJ on February 4, 2021
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 31, 2020
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from P.O. Box 514 P.O. Box 514 Ramsgate Kent CT11 1EJ United Kingdom to P.O. Box 514 P.O. Box 514 Ramsgate Kent CT11 1EJ on September 21, 2020
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71 New Dover Road Canterbury CT1 3DZ England to P.O. Box 514 P.O. Box 514 Ramsgate Kent CT11 1EJ on June 30, 2020
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 4, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 4, 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Boardroom, 98-99 Abbey Street Faversham ME13 7BH England to 71 New Dover Road Canterbury CT1 3DZ on January 10, 2020
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 28, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 16, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 1, 2017: 100.00 GBP
filed on: 5th, June 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Roper Yard Roper Road Canterbury Kent CT2 7EX United Kingdom to The Boardroom, 98-99 Abbey Street Faversham ME13 7BH on April 11, 2017
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, January 2017
| incorporation
|
Free Download
(29 pages)
|