GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, September 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Mountview Court 1148 High Road Whetstone London N20 0RA. Change occurred on May 21, 2018. Company's previous address: Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN.
filed on: 21st, May 2018
|
address |
Free Download
|
CS01 |
Confirmation statement with no updates November 23, 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 30, 2017
filed on: 1st, February 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 23, 2016
filed on: 23rd, November 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates November 23, 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on November 22, 2016
filed on: 22nd, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 22, 2016 new director was appointed.
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2016
filed on: 25th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On October 13, 2016 new director was appointed.
filed on: 20th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 22, 2016
filed on: 22nd, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2016
filed on: 11th, January 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6LN. Change occurred on October 28, 2015. Company's previous address: Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6FL United Kingdom.
filed on: 28th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2020 Letraset Building Wotton Road Ashford Kent TN23 6FL. Change occurred on October 19, 2015. Company's previous address: Suite 2020 Suite 2020, Letraset Building Wotton Road, Sandwich Kent TN23 6FL United Kingdom.
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 2020 Suite 2020, Letraset Building Wotton Road, Sandwich Kent TN23 6FL. Change occurred on September 25, 2015. Company's previous address: Suite 11 Letraset Building Wotton Road Ashford Kent TN23 6FL United Kingdom.
filed on: 25th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 11 Letraset Building Wotton Road Ashford Kent TN23 6FL. Change occurred on July 16, 2015. Company's previous address: 3 the Oast Cottage the Street Woodnesborough Sandwich Kent CT13 0NH.
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2015
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, March 2015
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 18, 2015
filed on: 18th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 18, 2015: 101.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2015
|
incorporation |
Free Download
(25 pages)
|