(TM01) 1st December 2023 - the day director's appointment was terminated
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 1st, September 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 1st, September 2021
| capital
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd May 2015 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd May 2015 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th June 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 26th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th June 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 13th August 2017
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 13th August 2017
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 26th June 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 30th October 2015. New Address: The Wells Burmarsh Road Dymchurch Kent TN29 0JT. Previous address: The Wells Burmarsh Road Dymchurch Romney Marsh Kent TN29 0JT
filed on: 30th, October 2015
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th June 2015 with full list of members
filed on: 18th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th October 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 18th October 2015. New Address: The Wells Burmarsh Road Dymchurch Romney Marsh Kent TN29 0JT. Previous address: 26 Surrenden Road Folkestone Kent CT19 4DZ United Kingdom
filed on: 18th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th June 2014: 2.00 GBP
capital
|
|