(AA) Accounts for a micro company for the period ending on Thursday 30th March 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 119089150002 satisfaction in full.
filed on: 7th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 26th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 28th November 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 28th November 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 28th November 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th March 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 26th March 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th March 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th March 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 19th August 2021
filed on: 19th, August 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On Wednesday 18th August 2021 director's details were changed
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 18th August 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 18th August 2021
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB United Kingdom to Henwood House Henwood Ashford Kent TN24 8DH on Wednesday 18th August 2021
filed on: 18th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 18th August 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 26th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st March 2020 to Monday 30th March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 26th March 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 119089150002, created on Friday 13th September 2019
filed on: 16th, September 2019
| mortgage
|
Free Download
(12 pages)
|
(CH01) On Friday 6th September 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 6th September 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 119089150001, created on Thursday 18th July 2019
filed on: 24th, July 2019
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, March 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 27th March 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|