GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 14, 2022
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On March 14, 2022 new director was appointed.
filed on: 14th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 24, 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 14, 2022
filed on: 14th, March 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 29, 2021
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
On September 15, 2021 new director was appointed.
filed on: 28th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 15, 2021
filed on: 28th, September 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 29, 2020
filed on: 29th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 15, 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR England to 6 Cumberland Lodge Cumberland Road Cliftonville Margate Kent CT9 2JZ on April 15, 2020
filed on: 15th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 15th, April 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 9th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Little Portland Street Suite 191 London W1W 7JB United Kingdom to 5 Northwood Road Ramsgate CT12 6RR on June 9, 2018
filed on: 9th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 9th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 10th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2016
|
incorporation |
Free Download
(7 pages)
|