(CS01) Confirmation statement with no updates November 29, 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 29, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 16th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 29, 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 13, 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 13, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 13, 2018
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, August 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: May 1, 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 13, 2017
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 9th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 13, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 1, 2016 director's details were changed
filed on: 1st, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 30, 2016 director's details were changed
filed on: 1st, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 13, 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 13, 2014 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Radnor Park Road Folkestone CT19 5BW England to 1 Bishops Close Hawkinge Folkestone Kent CT18 7RP on May 13, 2015
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, December 2013
| incorporation
|
Free Download
(25 pages)
|