(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-06-15
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-06-15
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-11-17
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2022-10-04 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-04
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 2nd, February 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-11-17
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-11-18
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-11-19
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-10-13
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-10-13 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2020-11-30 to 2021-03-31
filed on: 10th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-11-17
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Henwood House Henwood Ashford Kent TN24 8DH. Change occurred on 2020-09-21. Company's previous address: Bosch House 33B Bank Street Ashford Kent TN23 1DQ England.
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-09-21 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-21
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 11th, December 2019
| resolution
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2019-11-19: 16.00 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2019-11-18: 6.50 GBP
filed on: 29th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-11-18: 13.50 GBP
filed on: 29th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-11-18: 16.50 GBP
filed on: 29th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-11-18: 17.00 GBP
filed on: 29th, November 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-11-18: 10.50 GBP
filed on: 29th, November 2019
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2019
| incorporation
|
Free Download
(33 pages)
|