(CS01) Confirmation statement with no updates February 1, 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 6, 2022
filed on: 16th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 26, 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 26, 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On August 26, 2021 secretary's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
(CH01) On August 26, 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Athelstan Road Canterbury CT1 3UW. Change occurred on August 26, 2021. Company's previous address: 14 Henley Place London Road Teynham Sittingbourne ME9 9QB England.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, August 2021
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 2, 2021
filed on: 2nd, February 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On February 2, 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 1, 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: February 1, 2021) of a secretary
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates February 7, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 9, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 14 Henley Place London Road Teynham Sittingbourne ME9 9QB. Change occurred on November 13, 2018. Company's previous address: 28 North Street Ashford TN24 8JR England.
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on September 21, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 21, 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 21, 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2016
| incorporation
|
Free Download
(29 pages)
|