GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, December 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th June 2020
filed on: 4th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2020
filed on: 4th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 30th, November 2020
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 12th June 2020
filed on: 25th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th June 2020
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 115 Bettescombe Road Gillingham Kent ME8 9HS on 25th June 2020 to 33 Old Castle Walk Gillingham ME8 9UE
filed on: 25th, June 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Old Castle Walk Gillingham ME8 9UE England on 25th June 2020 to 33 Old Castle Walk Gillingham Kent ME8 9UE
filed on: 25th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th November 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th November 2017
filed on: 6th, September 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th November 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 8th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th November 2017
filed on: 26th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 16th November 2017
filed on: 16th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th May 2017
filed on: 25th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th May 2017
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Old Castle Walk Gillingham Kent ME89UE England on 24th January 2017 to 115 Bettescombe Road Gillingham Kent ME8 9HS
filed on: 24th, January 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2016
|
incorporation |
Free Download
(13 pages)
|