(AD01) Change of registered address from Pentax House Suite 308 South Hill Avenue Harrow Middlesex HA2 0DU United Kingdom on Fri, 8th Dec 2023 to 15 Cheriton Place Cheriton Place Folkestone CT20 2AY
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 19th, August 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 14th Feb 2020
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 6th, October 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 19th Mar 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 10th Mar 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 31st Aug 2018 new director was appointed.
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Aug 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2018
| incorporation
|
Free Download
(10 pages)
|