GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, April 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2020
|
dissolution |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2019
filed on: 7th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 16, 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2019
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 1, 2019
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 68 st. James Avenue Ramsgate CT12 6DZ. Change occurred on February 8, 2019. Company's previous address: 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH.
filed on: 8th, February 2019
|
address |
Free Download
(1 page)
|
CH03 |
On February 8, 2019 secretary's details were changed
filed on: 8th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 16, 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On March 8, 2018 director's details were changed
filed on: 9th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH. Change occurred on February 27, 2018. Company's previous address: 68 st. James Avenue Ramsgate Kent CT12 6DZ.
filed on: 27th, February 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 16, 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 16, 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2014
|
incorporation |
Free Download
(9 pages)
|