(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control 29th September 2023
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th September 2023
filed on: 29th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th July 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th July 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 20th June 2020 director's details were changed
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th February 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th February 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 64 High Street Broadstairs Kent CT10 1JT on 17th June 2016 to Kent Innovation Centre Millennium Way Thanet Reach Business Park Broadstairs Kent CT10 2QQ
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th March 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 18th, February 2014
| incorporation
|
Free Download
(7 pages)
|