(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on September 22, 2023
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 19, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 19, 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 19, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 19, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ United Kingdom to 42a High Street Broadstairs Kent CT10 1JT on February 23, 2019
filed on: 23rd, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 19, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 19, 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 24, 2017
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 11, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 20, 2017
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 20, 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 19, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 20, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|