TM01 |
2023/01/31 - the day director's appointment was terminated
filed on: 3rd, February 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/17
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 24th, October 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/17
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 7th, August 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/01/17
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2020/09/01.
filed on: 6th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/08/14
filed on: 22nd, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2020/08/14 - the day director's appointment was terminated
filed on: 22nd, August 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/08/14
filed on: 22nd, August 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 11th, August 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2020/06/11. New Address: 96 Calverley Road Tunbridge Wells Kent TN1 2UN. Previous address: Uncle Lims 1123 Whitgift Centre Croydon CR0 1UZ England
filed on: 11th, June 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/04/07.
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/17
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 1st, October 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/17
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 22nd, October 2018
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/17
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2017
|
incorporation |
Free Download
(27 pages)
|