(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 12, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Unit M Great Hollanden Business Centre Mill Lane Hildenborough Kent TN15 0SQ on January 24, 2022
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control January 24, 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 24, 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 12, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 12, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 12, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control March 13, 2017
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 5, 2019
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to June 30, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 12, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2017
| incorporation
|
Free Download
(28 pages)
|