DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 29th Apr 2023
filed on: 26th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Mon, 24th Apr 2023 - the day director's appointment was terminated
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sun, 2nd Apr 2023
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 2nd Apr 2023 new director was appointed.
filed on: 2nd, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th Apr 2022
filed on: 22nd, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 2nd, June 2022
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 29th Apr 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 29th Apr 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 11th, May 2020
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 1st May 2019
filed on: 1st, May 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Mon, 29th Apr 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 15th Apr 2019 new director was appointed.
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 15th Apr 2019 - the day director's appointment was terminated
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 26th Apr 2019. New Address: Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ. Previous address: 5 Northwood Road Ramsgate CT12 6RR United Kingdom
filed on: 26th, April 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Fri, 28th Sep 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|