CS01 |
Confirmation statement with updates Tuesday 11th July 2023
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th July 2022
filed on: 13th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 11th July 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th July 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th January 2020
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 15th January 2020
filed on: 15th, January 2020
|
resolution |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 15th January 2020
filed on: 15th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th January 2020.
filed on: 15th, January 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th July 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ. Change occurred on Saturday 8th June 2019. Company's previous address: Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ England.
filed on: 8th, June 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th July 2018
filed on: 28th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 28th, April 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ. Change occurred on Sunday 28th April 2019. Company's previous address: 4 Little Portland Street Suite 191 London London W1W 7JB.
filed on: 28th, April 2019
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 17th November 2017
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 13th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 11th July 2016
filed on: 11th, July 2016
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 11th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP04 |
Appointment (date: Thursday 7th July 2016) of a secretary
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th July 2016
filed on: 7th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 7th July 2016
filed on: 7th, July 2016
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Thursday 7th July 2016
filed on: 7th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th July 2016.
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Little Portland Street Suite 191 London London W1W 7JB. Change occurred on Monday 20th June 2016. Company's previous address: 119 High Street Margate Kent CT9 1JT.
filed on: 20th, June 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 8th, September 2015
|
incorporation |
Free Download
(31 pages)
|