(AA) Total exemption full company accounts data drawn up to September 29, 2021
filed on: 5th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 29, 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control August 29, 2023
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 29, 2023 new director was appointed.
filed on: 14th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 29, 2023
filed on: 14th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 29, 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Westfields 39 West Cliff Whitstable Kent CT5 1DJ England to 46 Forge Lane Higham Kent ME3 7AL on September 14, 2023
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 30, 2022
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 29, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 29, 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 30, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from June 29, 2019 to September 29, 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 29, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from June 30, 2018 to June 29, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 501 Loose Road Maidstone Kent ME15 9UQ to 3 Westfields 39 West Cliff Whitstable Kent CT5 1DJ on August 28, 2018
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 30, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 4, 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 30, 2018
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 30, 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 30, 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control April 30, 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 30, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 27, 2015: 20.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 30, 2014: 20.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|