(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 42 Trinity Road Luton LU3 1TP England to 70 North Town Road Maidenhead SL6 7JH on October 24, 2020
filed on: 24th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 20, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 27 Fairlight Avenue Ramsgate Kent CT12 6EH England to 42 Trinity Road Luton LU3 1TP on July 24, 2019
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 27, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 27, 2019 new director was appointed.
filed on: 26th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 27, 2019
filed on: 26th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 27, 2019
filed on: 26th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 24, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 24, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control December 27, 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 27, 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 27, 2017
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 27, 2017 new director was appointed.
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 4, 17 Chapel Place Ramsgate Kent CT11 9RY England to 27 Fairlight Avenue Ramsgate Kent CT12 6EH on November 29, 2017
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 24, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control September 8, 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 24, 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 24, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 26, 2017
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 26, 2017 new director was appointed.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 28, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 28, 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 67 Crescent Road Ramsgate Kent CT11 9QY United Kingdom to Office 4, 17 Chapel Place Ramsgate Kent CT11 9RY on September 22, 2016
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
(7 pages)
|