(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 6th Apr 2023
filed on: 19th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 6th Apr 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Capel Lane Petham Canterbury CT4 5RQ England on Wed, 19th Apr 2023 to 410B Upper Elmers End Road Beckenham BR3 3HG
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 19th Apr 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 6th Apr 2023 new director was appointed.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 6th Apr 2023
filed on: 19th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 25th May 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 17th Feb 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Dudley Road Kennington Ashford TN24 9EB England on Wed, 24th Feb 2021 to 1 Capel Lane Petham Canterbury CT4 5RQ
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 24th Feb 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 5th Jun 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 25th Feb 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lambs View Derringstone Downs Canterbury Barham Uk CT4 6QE United Kingdom on Sat, 8th Jul 2017 to 14 Dudley Road Kennington Ashford TN24 9EB
filed on: 8th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2016
| incorporation
|
Free Download
(25 pages)
|