(PSC04) Change to a person with significant control 14th February 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st February 2024 director's details were changed
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th September 2023
filed on: 12th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st October 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st October 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd January 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd December 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2016
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd December 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd December 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 6 Elizabeth Court Queens Street Herne Bay Kent CT6 5BT United Kingdom on 8th September 2015 to 43 Bridge Road Grays Essex RM17 6BU
filed on: 8th, September 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 3rd December 2014: 1.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st December 2015 to 31st January 2016
filed on: 3rd, December 2014
| accounts
|
Free Download
(1 page)
|