AD01 |
Address change date: Wed, 22nd Mar 2023. New Address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA. Previous address: 2 Lynton Parade, Edgar Road Cliftonville Margate CT9 2EL England
filed on: 22nd, March 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jan 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 24th, November 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Wed, 13th Jan 2021 new director was appointed.
filed on: 13th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Jan 2021
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 13th Jan 2021
filed on: 13th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Jan 2021
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Wed, 13th Jan 2021 - the day director's appointment was terminated
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Feb 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Feb 2020 new director was appointed.
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 5th Feb 2020 - the day director's appointment was terminated
filed on: 5th, February 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 5th Feb 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 5th Feb 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Fri, 5th Apr 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 5th Apr 2019
filed on: 5th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 5th Apr 2019
filed on: 5th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Apr 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Fri, 5th Apr 2019 new director was appointed.
filed on: 5th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 17th, August 2018
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Dec 2017
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Dec 2017
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Dec 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Thu, 14th Dec 2017 new director was appointed.
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 14th Dec 2017 - the day director's appointment was terminated
filed on: 18th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Mon, 25th Sep 2017 - the day director's appointment was terminated
filed on: 2nd, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 25th Sep 2017 new director was appointed.
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 20th Dec 2016. New Address: 2 Lynton Parade, Edgar Road Cliftonville Margate CT9 2EL. Previous address: Happy Cafe Lynton Parade 2 Edgar Parade Margate Kent CT9 2EL England
filed on: 20th, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2016
|
incorporation |
Free Download
(10 pages)
|