(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 22, 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 22, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 22, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 17, 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On March 17, 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On March 17, 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On March 17, 2020 new director was appointed.
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 22, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 22, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3 North Avenue Ramsgate Kent CT11 9BT. Change occurred on February 13, 2018. Company's previous address: 2 Oaklands Avenue West Wickham Kent BR4 9LE United Kingdom.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 22, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 101349690001, created on July 8, 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2016
| incorporation
|
Free Download
(8 pages)
|