(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 14, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 12, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 92 Herne Bay Road Whitstable CT5 2LX United Kingdom to 94 Herne Bay Road Whitstable CT5 2LX on July 16, 2020
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 94-96 Herne Bay Road Whitstable CT5 2LX England to 94 Herne Bay Road Whitstable CT5 2LX on July 16, 2020
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 12, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 23, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on May 24, 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|