GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-02-27
filed on: 23rd, December 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-02-27
filed on: 19th, July 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-08
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address No 13 the Joiners Shop Main Gate Road Chatham Historic Dockyard Chatham Kent ME4 4TZ. Change occurred on 2021-07-15. Company's previous address: 55 Princes Avenue Chatham Kent ME5 8AY England.
filed on: 15th, July 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-02-08
filed on: 15th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-08
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2020-01-31 director's details were changed
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-01-31
filed on: 17th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-02-07 director's details were changed
filed on: 16th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-27
filed on: 26th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-02-08
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-02-27
filed on: 22nd, February 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2018-02-27
filed on: 27th, November 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2018-07-09 director's details were changed
filed on: 9th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 55 Princes Avenue Chatham Kent ME5 8AY. Change occurred on 2018-07-09. Company's previous address: 43 Railway Street Chatham ME4 4RJ United Kingdom.
filed on: 9th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-08
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 7th, December 2017
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-08
filed on: 19th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 43 Railway Street Chatham ME4 4RJ. Change occurred on 2016-02-26. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 26th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-02-26 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2016
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2016-02-09: 1.00 GBP
|
capital |
|