GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, March 2023
|
dissolution |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 1st Sep 2022
filed on: 28th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Jul 2022
filed on: 28th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 37 st. Margarets Street Canterbury Kent CT1 2TU on Wed, 28th Sep 2022 to Innovation House Floor 2, Room 20 Ramsgate Road Discovery Park Sandwich Kent CT13 9FF
filed on: 28th, September 2022
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Jul 2022 new director was appointed.
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Jul 2022
filed on: 2nd, August 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Jul 2022 new director was appointed.
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Jul 2022 new director was appointed.
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Jul 2022 new director was appointed.
filed on: 2nd, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th Jul 2022
filed on: 2nd, August 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, July 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jul 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Fri, 1st Jul 2022
filed on: 12th, July 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 1st, July 2022
|
accounts |
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, March 2022
|
mortgage |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Jul 2021
filed on: 27th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(19 pages)
|
PSC01 |
Notification of a person with significant control Fri, 28th Dec 2018
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Dec 2018
filed on: 30th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 16th Jul 2019
filed on: 30th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 19th Jul 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Jul 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(16 pages)
|
MR05 |
All of the property or undertaking has been released from charge 091343530004
filed on: 27th, November 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 091343530004, created on Tue, 22nd Aug 2017
filed on: 1st, September 2017
|
mortgage |
Free Download
|
CS01 |
Confirmation statement with no updates Sun, 16th Jul 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 7th, April 2017
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jul 2016
filed on: 13th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to Tue, 30th Jun 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Nov 2015
filed on: 21st, March 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 26th Feb 2016
filed on: 4th, March 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 091343530003, created on Mon, 22nd Feb 2016
filed on: 3rd, March 2016
|
mortgage |
Free Download
(43 pages)
|
MR01 |
Registration of charge 091343530002, created on Mon, 22nd Feb 2016
filed on: 3rd, March 2016
|
mortgage |
Free Download
(41 pages)
|
MR05 |
All of the property or undertaking has been released from charge 091343530001
filed on: 6th, January 2016
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jul 2015
filed on: 23rd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 23rd Jul 2015: 1.00 GBP
|
capital |
|
AP03 |
On Wed, 11th Feb 2015, company appointed a new person to the position of a secretary
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 091343530001, created on Tue, 30th Sep 2014
filed on: 9th, October 2014
|
mortgage |
Free Download
(39 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 30th Jun 2015
filed on: 8th, September 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10-18 Union Street London SE1 1SZ England on Mon, 4th Aug 2014 to 37 St. Margarets Street Canterbury Kent CT1 2TU
filed on: 4th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2014
|
incorporation |
Free Download
(21 pages)
|