GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, October 2021
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On Fri, 26th Mar 2021 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Sep 2021. New Address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL. Previous address: 12 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TE England
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 26th Mar 2021
filed on: 8th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Mar 2021 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 27th, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 25th Mar 2019 director's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 25th Mar 2019
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Mar 2019 director's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th Feb 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 9th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 5th Mar 2018. New Address: 12 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TE. Previous address: 12-14 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TE
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Feb 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 17th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 30th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Feb 2015 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 27th Feb 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2014
|
incorporation |
Free Download
(31 pages)
|