CS01 |
Confirmation statement with no updates Friday 28th July 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th July 2022
filed on: 1st, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th July 2022
filed on: 10th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th July 2021
filed on: 6th, August 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 11th January 2022
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st December 2021.
filed on: 12th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 28th July 2021
filed on: 28th, July 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th July 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 30th July 2021. Originally it was Friday 30th April 2021
filed on: 19th, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th April 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Waterside Gate St. Peters Street Maidstone ME16 0GB England to The Business Terrace Maidstone House, King Street Maidstone Kent ME15 6JQ on Thursday 29th October 2020
filed on: 29th, October 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th April 2020
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 17th, July 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 14th, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th April 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 10th April 2018.
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th April 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2017
|
incorporation |
Free Download
(27 pages)
|