GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 13th, February 2021
|
accounts |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Thu, 11th Feb 2021
filed on: 13th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Oct 2020
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Sat, 1st Feb 2020 - the day secretary's appointment was terminated
filed on: 6th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Oct 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Oct 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 27th Jul 2018. New Address: Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG. Previous address: C/O Dept Ccs Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF
filed on: 27th, July 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 24th Oct 2017
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 1st, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Oct 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 1st, September 2016
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 9th Jun 2016
filed on: 9th, June 2016
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Thu, 9th Jul 2015 director's details were changed
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Oct 2015 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Wed, 8th Jul 2015
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Feb 2015. New Address: C/O Dept Ccs Lombard House 12-17 Upper Bridge Street Canterbury Kent CT1 2NF. Previous address: C/O Bpm 195215 372 Old Street London EC1V 9AU United Kingdom
filed on: 5th, February 2015
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 29th, October 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Capital declared on Fri, 24th Oct 2014: 100.00 GBP
|
capital |
|