(CS01) Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Feb 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 9th Jun 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 8th Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 8th Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 8th Jun 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 16th Dec 2019
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 8th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 16th Dec 2019
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 16th Dec 2019
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Dec 2019
filed on: 31st, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 16th Dec 2019 new director was appointed.
filed on: 31st, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 the Exchange Tankerton Road Whitstable Kent CT5 2AL on Tue, 26th Mar 2019 to The Post Office 22-23 Cecil Square Margate CT9 1BA
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 18th Mar 2018
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 22nd Oct 2018
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 8th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 30th Jun 2018
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Jun 2018 new director was appointed.
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083957200001, created on Thu, 29th Mar 2018
filed on: 3rd, April 2018
| mortgage
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th Sep 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 24th Jul 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 10th Jul 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 10th Jul 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 10th Jul 2017
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 25th Sep 2017 new director was appointed.
filed on: 16th, October 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 24th Jul 2017
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 79 Hever Avenue West Kingsdown Kent TN15 6HQ on Fri, 11th Aug 2017 to 8 the Exchange Tankerton Road Whitstable Kent CT5 2AL
filed on: 11th, August 2017
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 24th Jul 2017
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Jul 2017
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 10th Jul 2017 new director was appointed.
filed on: 1st, August 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Jul 2017
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 10th Jul 2017
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AP01) On Mon, 6th Feb 2017 new director was appointed.
filed on: 11th, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 6th Feb 2017 new director was appointed.
filed on: 11th, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 6th Feb 2017 new director was appointed.
filed on: 11th, February 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 Porthallow Close Orpington Kent BR6 9XU on Thu, 27th Oct 2016 to 79 Hever Avenue West Kingsdown Kent TN15 6HQ
filed on: 27th, October 2016
| address
|
Free Download
(2 pages)
|
(CH01) On Mon, 10th Oct 2016 director's details were changed
filed on: 27th, October 2016
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Feb 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 3rd, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(8 pages)
|