(CS01) Confirmation statement with no updates 23rd August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CH03) On 24th January 2023 secretary's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 24th January 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd August 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 19th January 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 19th January 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th January 2022
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP03) On 24th May 2022, company appointed a new person to the position of a secretary
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 29th July 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd July 2015: 1.00 GBP
filed on: 3rd, July 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 Albert Road Deal CT14 9RB United Kingdom on 30th June 2015 to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 19th January 2015: 1.00 GBP
capital
|
|