(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 23, 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 23, 2022
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: April 10, 2023) of a secretary
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 21st, August 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 23, 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 1, 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1st Floor Aspen House West Terrace Folkestone CT20 1th. Change occurred on November 2, 2021. Company's previous address: C/O Strickland Accountancy Ltd First Floor, Aspen House West Terrace Folkestone Kent CT20 1th.
filed on: 2nd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 23, 2020
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 3, 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 23, 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 19, 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 23, 2018
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 22, 2018 director's details were changed
filed on: 24th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 22, 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates June 13, 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 14, 2018 new director was appointed.
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 13, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2016
filed on: 12th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 12, 2016: 1.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 8, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address C/O Strickland Accountancy Ltd First Floor, Aspen House West Terrace Folkestone Kent CT20 1th. Change occurred on May 27, 2015. Company's previous address: Ground Floor Right Office 32/40 Tontine Street Folkestone Kent CT20 1JU.
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 8, 2014. Old Address: 2Nd Floor Office 103 Sandgate Road Folkestone Kent CT20 2BQ
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 11, 2013: 1.00 GBP
capital
|
|
(AP01) On April 9, 2013 new director was appointed.
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 9, 2013
filed on: 9th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2012
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|