CS01 |
Confirmation statement with no updates October 8, 2023
filed on: 10th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 17th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 13th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 1st, April 2022
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2021
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to 46 Castle Hill Avenue Folkestone CT20 2RE on January 4, 2022
filed on: 4th, January 2022
|
address |
Free Download
(1 page)
|
AP03 |
On January 1, 2022 - new secretary appointed
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 31, 2021
filed on: 31st, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On December 29, 2020 new director was appointed.
filed on: 29th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2020
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 22nd, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 5, 2018 new director was appointed.
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 7, 2018
filed on: 7th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 5, 2018 new director was appointed.
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 9th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2017
filed on: 2nd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 24, 2017
filed on: 3rd, April 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On March 24, 2017 - new secretary appointed
filed on: 3rd, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 28, 2016
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 13th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 28, 2015, no shareholders list
filed on: 12th, November 2015
|
annual return |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on November 12, 2015
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 29th, June 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 10, 2014
filed on: 7th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to September 28, 2014, no shareholders list
filed on: 14th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 12th, June 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 28, 2013, no shareholders list
filed on: 8th, October 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 27th, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 28, 2012, no shareholders list
filed on: 2nd, November 2012
|
annual return |
Free Download
(3 pages)
|
AP03 |
On November 1, 2012 - new secretary appointed
filed on: 1st, November 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 1, 2012
filed on: 1st, November 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 18, 2012
filed on: 18th, October 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 18, 2012. Old Address: C/O Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL United Kingdom
filed on: 18th, October 2012
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 2, 2012
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 2, 2012. Old Address: Rtmf Secretarial Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU
filed on: 2nd, October 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2011
|
incorporation |
Free Download
(39 pages)
|