(AD01) Registered office address changed from 5 Duke Street Deal Kent CT14 6DU England to Wychway the Rise Kingsdown Deal Kent CT14 8DH on 2024-09-01
filed on: 1st, September 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2024-06-30
filed on: 1st, September 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2024-07-03
filed on: 16th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-06-30
filed on: 14th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-07-03
filed on: 15th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-10-30
filed on: 30th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-09-30
filed on: 30th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 17th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-07-03
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 11th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-07-03
filed on: 3rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 15th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-07-28
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-07-28
filed on: 28th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 28th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 18th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-08-17
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 16th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 3 Hermitage Street 302 Marshall Building 3 Hermitage Street London W2 1PB England to 5 Duke Street Deal Kent CT14 6DU on 2017-09-14
filed on: 14th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-21
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 38C Sutherland Avenue London W9 2HQ United Kingdom to 3 Hermitage Street 302 Marshall Building 3 Hermitage Street London W2 1PB on 2017-06-30
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-06-18
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 8th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-06-18 with full list of members
filed on: 24th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015-08-03 director's details were changed
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-06-18: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|