(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 5, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 5, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 26, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 26, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) New sail address Cross Trees Green Road Birchington Kent CT7 9JY. Change occurred at an unknown date. Company's previous address: 87B Station Road Birchington Thanet Kent CT7 9RE England.
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Cross Trees Green Road Birchington Kent CT7 9JY. Change occurred on November 16, 2014. Company's previous address: 87 (B) Station Road Birchington Kent CT7 9RE.
filed on: 16th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2014: 100.00 GBP
capital
|
|
(AD02) New sail address 87B Station Road Birchington Thanet Kent CT7 9RE. Change occurred at an unknown date. Company's previous address: Badgers Mount Denton Lane Wootton Canterbury Kent CT4 6RN England.
filed on: 29th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on November 20, 2013. Old Address: 75 Westdean Avenue London SE12 9NJ United Kingdom
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2013
filed on: 5th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 5, 2013: 100 GBP
capital
|
|
(AD02) Notification of SAIL
filed on: 5th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(7 pages)
|