GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th May 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 10th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 1st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Jan 2019
filed on: 15th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Jan 2019 director's details were changed
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 15th Jan 2019. New Address: 23 the Almonds Bearsted Maidstone ME14 4LG. Previous address: 1 Gable Cottages Otham Street Otham Maidstone Kent ME15 8RL United Kingdom
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2017
|
incorporation |
Free Download
(25 pages)
|