(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 25th Oct 2019
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th Apr 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 56 Addington Street 56 Addington Street Margate Kent CT9 1QS on Wed, 7th Aug 2019 to 1 Carn Brea Cottage Bath Road Margate CT9 1SW
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Apr 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Sun, 14th Jan 2018 new director was appointed.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Oct 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Oct 2015
filed on: 3rd, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box 338 PO Box 338 Margate Kent Addington Road Margate Kent CT9 1NQ on Sun, 27th Sep 2015 to 56 Addington Street 56 Addington Street Margate Kent CT9 1QS
filed on: 27th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Oct 2014
filed on: 13th, December 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 13th Dec 2014 director's details were changed
filed on: 13th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 7th, June 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Oct 2013
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 17th Feb 2014: 1.00 GBP
capital
|
|
(CH03) On Fri, 14th Feb 2014 secretary's details were changed
filed on: 14th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 14th Feb 2014. Old Address: 56 Harold Road Cliftonville Margate CT9 2HS England
filed on: 14th, February 2014
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, October 2012
| incorporation
|
Free Download
(25 pages)
|