CS01 |
Confirmation statement with no updates August 8, 2023
filed on: 10th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, April 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 69a High Street Deal CT14 6EH. Change occurred on March 3, 2023. Company's previous address: Maisonette 30 Victoria Road Deal Kent CT14 7BH United Kingdom.
filed on: 3rd, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 8, 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 20, 2022 new director was appointed.
filed on: 25th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, May 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Maisonette 30 Victoria Road Deal Kent CT14 7BH. Change occurred on January 6, 2022. Company's previous address: 30 30 Victoria Road Deal Kent CT14 7BH United Kingdom.
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 30 30 Victoria Road Deal Kent CT14 7BH. Change occurred on December 3, 2021. Company's previous address: Aspen Waite South East Bank House, 31 - 33 High Street Deal, Kent Kent CT14 6ET United Kingdom.
filed on: 3rd, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 8, 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On October 1, 2020 director's details were changed
filed on: 12th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2020
filed on: 7th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 1st, June 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On November 25, 2019 director's details were changed
filed on: 25th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 25, 2019
filed on: 25th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2019
filed on: 8th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On August 8, 2019 director's details were changed
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Aspen Waite South East Bank House, 31 - 33 High Street Deal, Kent Kent CT14 6ET. Change occurred on July 19, 2019. Company's previous address: 129 High Street High Street Deal CT14 6BB United Kingdom.
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 8, 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 129 High Street High Street Deal CT14 6BB. Change occurred on October 17, 2018. Company's previous address: 30 Claremont Road Deal Kent CT14 9TX.
filed on: 17th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 8, 2017
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
|
RT01 |
Administrative restoration application
filed on: 2nd, February 2018
|
restoration |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
On January 27, 2017 new director was appointed.
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2016
filed on: 16th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 24th, August 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 8, 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 28th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 20, 2016
filed on: 20th, April 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 15th, October 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Claremont Road Deal Kent CT14 9TX. Change occurred on October 15, 2015. Company's previous address: 71 - 75 Shelton Street London WC2H 9JQ England.
filed on: 15th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 15th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 71 - 75 Shelton Street London WC2H 9JQ. Change occurred on October 31, 2014. Company's previous address: 44 St. Margarets Road St. Margarets Bay Dover Kent CT15 6EF United Kingdom.
filed on: 31st, October 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 31, 2014
filed on: 31st, October 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
|
incorporation |
Free Download
(7 pages)
|