GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to Vip Yard Menzies Road St. Leonards-on-Sea TN38 9BB on 2021-11-14
filed on: 14th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 2nd, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-17
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Pinnacle Hill Bexleyheath DA7 6AF England to 117 Dartford Road Dartford DA1 3EN on 2021-10-04
filed on: 4th, October 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-01
filed on: 1st, December 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 30th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-17
filed on: 21st, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-17
filed on: 17th, June 2020
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-01
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-06-17
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-01
filed on: 25th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU to 18 Pinnacle Hill Bexleyheath DA7 6AF on 2020-05-25
filed on: 25th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-23
filed on: 23rd, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-01-13
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 1st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-13
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-13
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 6th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-13
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 21st, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-13 with full list of members
filed on: 16th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-16: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 13th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-01-13: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|