SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, November 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 26th, October 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021/09/24
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 26th, February 2021
|
accounts |
Free Download
(11 pages)
|
MR04 |
Charge 097946280001 satisfaction in full.
filed on: 20th, November 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/09/24
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2020/08/01 director's details were changed
filed on: 1st, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/08/20. New Address: 27 Alfred Road Birchington Kent CT7 9NJ. Previous address: The Nursery Dunn Street Road Bredhurst Gillingham Kent ME7 3nd England
filed on: 20th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 27th, December 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2019/09/24
filed on: 31st, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2019/09/13 director's details were changed
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/28. New Address: The Nursery Dunn Street Road Bredhurst Gillingham Kent ME7 3nd. Previous address: Suite 1 Gamma House Laser Quay Business Park Medway City Estate Rochester Kent ME2 4HU England
filed on: 28th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, April 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/09/24
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 097946280001, created on 2018/06/20
filed on: 26th, June 2018
|
mortgage |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 7th, February 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/24
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2016/09/30 to 2017/02/28
filed on: 22nd, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/24
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 25th, September 2015
|
incorporation |
Free Download
(13 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/25
|
capital |
|