(CS01) Confirmation statement with no updates January 19, 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 19, 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 23 Wrest Park Silsoe Bedford MK45 4HS. Change occurred on October 30, 2023. Company's previous address: Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD England.
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Kent Space, Suite 2026 6-8 Revenge Road Chatham ME5 8UD. Change occurred on June 7, 2023. Company's previous address: Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD England.
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Kent Space, Suite 2026 8-9 Revenge Road Chatham ME5 8UD. Change occurred on May 18, 2023. Company's previous address: Kent Space Suite 3 8-9 Revenge Road Chatham ME5 8UD England.
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Kent Space Suite 3 8-9 Revenge Road Chatham ME5 8UD. Change occurred on May 17, 2023. Company's previous address: 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England.
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 19, 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 19, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 6 Kings Row Armstrong Road Maidstone Kent ME15 6AQ. Change occurred on March 5, 2019. Company's previous address: Owls Barn 38 Salts Avenue Loose Maidstone Kent ME15 0AZ.
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 19, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 19, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2015
filed on: 4th, February 2015
| annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 3, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 19, 2013
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
Free Download
(35 pages)
|