GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2021
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 22 Howard Drive Tonbridge TN10 4AY England to 12 Foordside Apartments Foordside Street Rochester Kent ME1 2FB on Friday 5th February 2021
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 9th December 2020
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 9th December 2019
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 22nd July 2019 director's details were changed
filed on: 22nd, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd July 2019
filed on: 22nd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Castor House Cross Street Chatham ME4 4LT England to 22 Howard Drive Tonbridge TN10 4AY on Monday 22nd July 2019
filed on: 22nd, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 4th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th December 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 14th May 2018
filed on: 14th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 14th May 2018 director's details were changed
filed on: 14th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 Howard Drive Tonbridge Kent TN10 4AY to 7 Castor House Cross Street Chatham ME4 4LT on Monday 14th May 2018
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th December 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 14th, February 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 9th December 2016
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Monday 18th July 2016
filed on: 18th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th March 2016.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2015
filed on: 3rd, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 20th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 20th December 2015
|
capital |
|
AD01 |
Registered office address changed from 4 Chilmark Gardens Merstham Redhill Surry RH1 3NX England to 22 Howard Drive Tonbridge Kent TN10 4AY on Monday 5th October 2015
filed on: 5th, October 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th September 2015.
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 24th September 2015
filed on: 5th, October 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th November 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|