GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
AP03 |
On November 29, 2018 - new secretary appointed
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 25, 2018
filed on: 25th, July 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 25th, July 2018
|
change of name |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, June 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: June 1, 2018
filed on: 4th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 16, 2018
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control February 22, 2018
filed on: 23rd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2018 director's details were changed
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 2, 2018 new director was appointed.
filed on: 12th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Floor 2 27 Bank Street Ashford Kent TN23 1DG to 22 High Street Ashford TN24 8TD on January 2, 2018
filed on: 2nd, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 8, 2017
filed on: 9th, August 2017
|
officers |
Free Download
(1 page)
|