CS01 |
Confirmation statement with no updates Wednesday 27th March 2024
filed on: 27th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 18th, March 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th March 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 1, 23 Albert Road Albert Road Ramsgate CT11 8DW. Change occurred on Sunday 27th March 2022. Company's previous address: Basement Number 7 Nelson Crescent Ramsgate CT11 9JF England.
filed on: 27th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 27th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th March 2022
filed on: 27th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 16th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd May 2021
filed on: 3rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Basement Number 7 Nelson Crescent Ramsgate CT11 9JF. Change occurred on Friday 16th October 2020. Company's previous address: 36 Graystone Road Whitstable CT5 2JX England.
filed on: 16th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd May 2020
filed on: 3rd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 2nd March 2018 director's details were changed
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 2nd March 2018
filed on: 7th, October 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 36 Graystone Road Whitstable CT5 2JX. Change occurred on Friday 24th May 2019. Company's previous address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom.
filed on: 24th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th June 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2017
|
incorporation |
Free Download
(20 pages)
|