GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 23rd, August 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th September 2022
filed on: 4th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 12th, January 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th September 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th September 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th September 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 6th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 9th September 2018
filed on: 10th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th September 2017
filed on: 13th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, July 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 9th September 2016
filed on: 9th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 2nd September 2016
filed on: 2nd, September 2016
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 1st September 2016
filed on: 2nd, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 13th May 2016 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 22nd June 2016
|
capital |
|
AD01 |
Registered office address changed from 22 Alexandra Street Folkestone CT196EF to 38 Canterbury Road Canterbury Road Hawkinge Folkestone Kent CT18 7BP on Wednesday 23rd March 2016
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 22nd, March 2016
|
accounts |
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on Thursday 28th May 2015
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 29th, May 2015
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed easyshowering LIMITEDcertificate issued on 29/05/15
filed on: 29th, May 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 29th May 2015.
filed on: 29th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 28th May 2015
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, May 2014
|
incorporation |
Free Download
(25 pages)
|