(AD01) Address change date: Mon, 22nd Jan 2024. New Address: Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH. Previous address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH
filed on: 22nd, January 2024
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 15th Nov 2023. New Address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH. Previous address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England
filed on: 15th, November 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 11th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th Feb 2021. New Address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE. Previous address: 18-20 Scrutton Street London EC2A 4RX England
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, May 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 20th Jun 2019. New Address: 18-20 Scrutton Street London EC2A 4RX. Previous address: 15 Station Road St. Ives PE27 5BH United Kingdom
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 3rd Apr 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 9th Feb 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 31st Dec 2018
filed on: 22nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 9th Feb 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 27th May 2017
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 27th May 2017
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Apr 2018
filed on: 19th, April 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 25th May 2017: 200.00 GBP
filed on: 25th, May 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2017
| incorporation
|
Free Download
(11 pages)
|