(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 17th March 2018
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Sunday 11th March 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 11th March 2018.
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 11th March 2018
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 22nd May 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 3rd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Monday 22nd May 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd May 2015
filed on: 23rd, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Ac House, 3 Preston Parade Whitstable Kent CT5 4AA. Change occurred on Monday 1st September 2014. Company's previous address: C/O Shorts 67a High Street Whitstable Kent CT5 1AU.
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 3rd June 2014
capital
|
|
(NEWINC) Company registration
filed on: 22nd, May 2013
| incorporation
|
Free Download
(7 pages)
|