(CS01) Confirmation statement with no updates 2023/05/10
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 10th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/05/10
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 14th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2021/12/10 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/10
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/10
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/05/10
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/10
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/05/10
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(12 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 7th, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/05/10
filed on: 3rd, June 2016
| annual return
|
Free Download
(19 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 25th, January 2016
| accounts
|
Free Download
(1 page)
|
(TM01) 2015/07/02 - the day director's appointment was terminated
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/03/07 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/04/27
filed on: 6th, May 2015
| annual return
|
Free Download
(16 pages)
|
(AA) Accounts for a micro company for the period ending on 2014/03/31
filed on: 10th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/06/16.
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/06/16.
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/06/16.
filed on: 29th, October 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/04/04
filed on: 8th, April 2014
| annual return
|
Free Download
(14 pages)
|
(AD01) Change of registered office on 2014/04/07 from 19a Harwich Street Whitstable CT5 4HU England
filed on: 7th, April 2014
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 5th, February 2014
| accounts
|
Free Download
(1 page)
|
(TM01) 2013/08/04 - the day director's appointment was terminated
filed on: 4th, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/08/04 from 18 Freemans Close Seasalter Whitstable Kent CT5 4BB United Kingdom
filed on: 4th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/07, no shareholders list
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/05/08 from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY England
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, March 2012
| incorporation
|
Free Download
(12 pages)
|