(CS01) Confirmation statement with no updates August 8, 2024
filed on: 9th, September 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 17th, May 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 8, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 69a High Street Deal CT14 6EH. Change occurred on March 3, 2023. Company's previous address: Maisonette 30 Victoria Road Deal Kent CT14 7BH United Kingdom.
filed on: 3rd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 8, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 20, 2022 new director was appointed.
filed on: 25th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Maisonette 30 Victoria Road Deal Kent CT14 7BH. Change occurred on January 6, 2022. Company's previous address: 30 30 Victoria Road Deal Kent CT14 7BH United Kingdom.
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 30 30 Victoria Road Deal Kent CT14 7BH. Change occurred on December 3, 2021. Company's previous address: Aspen Waite South East Bank House, 31 - 33 High Street Deal, Kent Kent CT14 6ET United Kingdom.
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 8, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 1, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 8, 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 25, 2019 director's details were changed
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 25, 2019
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 8, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 8, 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Aspen Waite South East Bank House, 31 - 33 High Street Deal, Kent Kent CT14 6ET. Change occurred on July 19, 2019. Company's previous address: 129 High Street High Street Deal CT14 6BB United Kingdom.
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 8, 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 129 High Street High Street Deal CT14 6BB. Change occurred on October 17, 2018. Company's previous address: 30 Claremont Road Deal Kent CT14 9TX.
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, February 2018
| restoration
|
Free Download
|
(CS01) Confirmation statement with no updates August 8, 2017
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
(AP01) On January 27, 2017 new director was appointed.
filed on: 27th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 15, 2016
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 8, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On May 1, 2016 new director was appointed.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 20, 2016
filed on: 20th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 30 Claremont Road Deal Kent CT14 9TX. Change occurred on October 15, 2015. Company's previous address: 71 - 75 Shelton Street London WC2H 9JQ England.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 31, 2014
filed on: 31st, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 71 - 75 Shelton Street London WC2H 9JQ. Change occurred on October 31, 2014. Company's previous address: 44 St. Margarets Road St. Margarets Bay Dover Kent CT15 6EF United Kingdom.
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 24, 2014: 100.00 GBP
capital
|
|