CH01 |
On March 17, 2022 director's details were changed
filed on: 18th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 17, 2022
filed on: 18th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 274 Northdown Road Margate Kent CT9 2PT to 8 Chestnut Avenue Blean Canterbury Kent CT2 9HY on March 18, 2022
filed on: 18th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Chestnut Avenue Blean Canterbury Kent CT2 9HY England to 8 Chestnut Avenue Blean Canterbury CT2 9HY on March 18, 2022
filed on: 18th, March 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 17, 2022
filed on: 18th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 17, 2022
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On January 27, 2021 director's details were changed
filed on: 27th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 4, 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 4, 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 4, 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 4, 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 15, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 4, 2015 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2015: 2.00 GBP
|
capital |
|
CH01 |
On February 4, 2015 director's details were changed
filed on: 11th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 4, 2014 with full list of members
filed on: 1st, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to February 4, 2013 with full list of members
filed on: 20th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 30th, November 2012
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: November 26, 2012
filed on: 26th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 4, 2012 with full list of members
filed on: 13th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 4th, November 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 4, 2011 with full list of members
filed on: 23rd, February 2011
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 4, 2010: 1.00 GBP
filed on: 12th, March 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
On March 1, 2010 new director was appointed.
filed on: 1st, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On March 1, 2010 new director was appointed.
filed on: 1st, March 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 10, 2010
filed on: 10th, February 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2010
|
incorporation |
Free Download
(21 pages)
|