(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 24th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Tuesday 13th December 2022 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 13th December 2022
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 27th July 2021 to Monday 26th July 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 10th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 10th April 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th July 2020 to Monday 27th July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 29th July 2019 to Sunday 28th July 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 23rd June 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 2nd July 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 7th April 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th July 2019 to Monday 29th July 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 31st July 2019 to Tuesday 30th July 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 16th May 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 16th May 2019
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Wednesday 31st July 2019. Originally it was Thursday 28th February 2019
filed on: 31st, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 10th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 15000.00 GBP is the capital in company's statement on Friday 23rd March 2018
filed on: 10th, April 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Globe House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN. Change occurred on Tuesday 10th April 2018. Company's previous address: Hunter's House Angley Road Cranbrook TN17 2LE United Kingdom.
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, February 2018
| incorporation
|
Free Download
(10 pages)
|