GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, June 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 13th January 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 29th, March 2023
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 13th January 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd October 2021
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st April 2022.
filed on: 5th, April 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 1st April 2022
filed on: 5th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 16th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 13th January 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 31st, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 13th January 2020
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On Saturday 28th September 2019 secretary's details were changed
filed on: 14th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 24th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th January 2019
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 29th, March 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 13th January 2018
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 1st, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 13th January 2017
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 10th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 15th January 2016
|
capital |
|
CH01 |
On Wednesday 14th October 2015 director's details were changed
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, April 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th January 2015
filed on: 14th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 14th January 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 15th, July 2014
|
accounts |
Free Download
(6 pages)
|
CH03 |
On Monday 3rd February 2014 secretary's details were changed
filed on: 6th, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th January 2014
filed on: 4th, February 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th February 2014
filed on: 4th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 28th, August 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 30th, January 2013
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to Monday 31st January 2011
filed on: 30th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th January 2013
filed on: 14th, January 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 29th November 2012 from First Floor Flat 7 Granada House Lower Stone Street Maidstone Kent ME15 6JP England
filed on: 29th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th January 2012
filed on: 4th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 19th, September 2011
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 23rd January 2011.
filed on: 23rd, January 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 10th July 2010 director's details were changed
filed on: 6th, January 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 5th January 2011 from First Floor Flat 7 Granada House Lower Stone Street Maidstone Kent ME15 6JP England
filed on: 5th, January 2011
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 5th January 2011 from 31a Upperstone Street Maidstone Kent ME15 6EU England
filed on: 5th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th January 2011
filed on: 5th, January 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, January 2010
|
incorporation |
Free Download
(45 pages)
|