(PSC04) Change to a person with significant control 2023-09-03
filed on: 3rd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-09-03
filed on: 3rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023-07-31
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-07-31 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-09-30
filed on: 4th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-09-08
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-09-20 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-09-08
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-09-08
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on 2020-06-07
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-06-09
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-06-17 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-17
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-06-09 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-09 director's details were changed
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-09
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-02-24
filed on: 24th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-02-24 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020-02-24 secretary's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-09-08
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-09-08
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-09-30
filed on: 27th, June 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-03-09
filed on: 9th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-08
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-09-18 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017-09-18 secretary's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-09-08
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-09-30
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-08
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-10-28: 100.00 GBP
capital
|
|
(CH01) On 2015-08-01 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2015-08-01 secretary's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 35 High Street Margate Kent CT9 1DX. Change occurred on 2015-07-08. Company's previous address: 38 High Street Margate Kent CT9 1DS.
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2014-07-01 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-12-19 director's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014-07-01 secretary's details were changed
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-08
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-12: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA United Kingdom on 2013-10-22
filed on: 22nd, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-08
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-10-22: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-09-30
filed on: 28th, May 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-08
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3a Duke Street Margate Kent CT9 1EP England on 2013-02-12
filed on: 12th, February 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, September 2011
| incorporation
|
Free Download
(8 pages)
|