GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on December 2, 2019
filed on: 2nd, December 2019
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 10, 2019
filed on: 10th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 23, 2019
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 20th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On March 20, 2019 new director was appointed.
filed on: 20th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2018
filed on: 20th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 2nd, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 26, 2017
filed on: 26th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
On May 1, 2016 new director was appointed.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 21, 2016 with full list of members
filed on: 21st, May 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 17, 2015 with full list of members
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD England to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on November 17, 2015
filed on: 17th, November 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 2nd, November 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 1, 2015
filed on: 17th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 17th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD on August 7, 2015
filed on: 7th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On March 20, 2015 director's details were changed
filed on: 23rd, April 2015
|
officers |
Free Download
|
TM01 |
Director appointment termination date: December 3, 2014
filed on: 10th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 14, 2015 with full list of members
filed on: 10th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 10, 2015: 100.00 GBP
|
capital |
|
AP01 |
On December 3, 2014 new director was appointed.
filed on: 10th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2014
|
incorporation |
|