(CS01) Confirmation statement with no updates December 18, 2023
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 29 Waterloo Crescent Dover CT17 9BT. Change occurred on November 13, 2023. Company's previous address: 1-3 Waterloo Crescent Dover CT16 1LA England.
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to September 30, 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 18, 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 18, 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 18, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 27, 2020
filed on: 27th, November 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 25, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 25, 2020
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 25, 2020 new director was appointed.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1-3 Waterloo Crescent Dover CT16 1LA. Change occurred on November 26, 2020. Company's previous address: C/O Steve Howe 78 Abbs Cross Lane London Non Us/Canada/Australia RM12 4XW.
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 25, 2020
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 10, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 10, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 10, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 10, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 10, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 10, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 10, 2014
filed on: 13th, February 2015
| annual return
|
|
(SH01) Capital declared on February 13, 2015: 1000.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, January 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2013
| incorporation
|
Free Download
(33 pages)
|