(CS01) Confirmation statement with updates Tue, 17th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 19th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 17th Oct 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 17th Oct 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 17th Oct 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th Oct 2019
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 114950080001, created on Tue, 2nd Apr 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(20 pages)
|
(PSC07) Cessation of a person with significant control Wed, 17th Oct 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Wed, 17th Oct 2018 - the day director's appointment was terminated
filed on: 17th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 17th Oct 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 17th Oct 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Sep 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 21st Sep 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 21st Sep 2018: 2.00 GBP
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 21st Sep 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Sep 2018 new director was appointed.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 21st Sep 2018. New Address: 274 Northdown Road Margate Kent CT9 2PT. Previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 21st Sep 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 21st Sep 2018 - the day director's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, August 2018
| incorporation
|
Free Download
(39 pages)
|
(SH01) Capital declared on Wed, 1st Aug 2018: 1.00 GBP
capital
|
|