(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 23, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from South View Lower Wall Road West Hythe Hythe Kent CT21 4NW England to Unit 1, Shrine Barn Sandling Road Hythe Kent CT21 4HE on November 3, 2022
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control February 1, 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 8, 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 1, 2020
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 1, 2020
filed on: 23rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 3, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 3, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 3, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 3, 2017
filed on: 26th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 3, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, October 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 18, 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to South View Lower Wall Road West Hythe Hythe Kent CT21 4NW on June 23, 2016
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On January 21, 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 3, 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 3, 2014 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 5, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 3, 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
(CH01) On June 24, 2013 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On May 28, 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 3, 2012 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On December 1, 2011 director's details were changed
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 3, 2011 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 7, 2010. Old Address: 96 Milligan Street London E14 8AS England
filed on: 7th, December 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, December 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|