(CS01) Confirmation statement with no updates September 12, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 11th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 12, 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 12, 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 15, 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 15, 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates September 12, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control February 23, 2018
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 12, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 12, 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 23, 2018: 2.00 GBP
filed on: 12th, March 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 12, 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On January 3, 2017 secretary's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 19 Woodman Avenue Swalecliffe Kent CT5 2RB to 7 Grasmere Road Chestfield Whitstable CT5 3LY on January 3, 2017
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 12, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 12, 2015
filed on: 10th, March 2016
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 10th, March 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 12, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 12, 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 12, 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 12, 2011 with full list of members
filed on: 7th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 12, 2010 with full list of members
filed on: 24th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 12, 2009 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's change of particulars
filed on: 23rd, September 2008
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 23, 2008
filed on: 23rd, September 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On November 3, 2007 New director appointed
filed on: 3rd, November 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on September 12, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 3rd, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On November 3, 2007 New director appointed
filed on: 3rd, November 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on September 12, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 3rd, November 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 18/09/07 from: 19 woodman avenue swaleclisse kent C25 2RB
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: 19 woodman avenue swaleclisse kent C25 2RB
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, September 2007
| incorporation
|
Free Download
(9 pages)
|