AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Jun 2023 director's details were changed
filed on: 2nd, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Feb 2023 director's details were changed
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2023
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Fri, 24th Feb 2023 director's details were changed
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 24th Feb 2023 director's details were changed
filed on: 9th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Oct 2022. New Address: 105 Station Road Birchington Kent CT7 9RE. Previous address: Wingfield House Church Road Sunningdale Ascot Berkshire SL5 0NJ United Kingdom
filed on: 5th, October 2022
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 5th, October 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Mar 2021
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, October 2022
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Mar 2020
filed on: 5th, October 2022
|
confirmation statement |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2019
|
incorporation |
Free Download
(41 pages)
|
SH01 |
Capital declared on Fri, 8th Mar 2019: 5.00 GBP
|
capital |
|