GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 4th Feb 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Jul 2017
filed on: 17th, July 2017
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, December 2016
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 10th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, October 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Mon, 16th Mar 2015 new director was appointed.
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 5th, February 2015
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Feb 2015
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 18a Bank Street Ashford TN23 1BE on Thu, 27th Nov 2014 to 33 High Street Ashford Kent TN24 8TF
filed on: 27th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd Jun 2014
filed on: 23rd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Jun 2014: 4.00 GBP
|
capital |
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 2.00 GBP
filed on: 18th, June 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2013
|
incorporation |
Free Download
(25 pages)
|