(CS01) Confirmation statement with no updates Tue, 9th Jan 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on Mon, 15th Jan 2024 to 1 Bell Street 2nd Floor London NW1 5BY
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 31st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 9th Jan 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 19th Jun 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 9th Jan 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Thu, 8th Mar 2018
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 4th Jan 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 4th Jan 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Mar 2018 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 9th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 2nd Feb 2015 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 14th Jan 2016 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 17th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Jan 2015
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 30th Jan 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Jan 2015 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 the Maltings Cannon Road Ramsgate Kent CT11 9XT United Kingdom on Mon, 18th Aug 2014 to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(8 pages)
|