GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, March 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 11th July 2019 director's details were changed
filed on: 11th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 11th July 2019
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2019
filed on: 6th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Monday 30th April 2018
filed on: 4th, February 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Glendale Glendale Pencader Carmarthenshire SA39 9AD. Change occurred on Monday 28th January 2019. Company's previous address: The Kings Head Cross Street Tenbury Wells WR15 8EG England.
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Kings Head Cross Street Tenbury Wells WR15 8EG. Change occurred on Tuesday 15th May 2018. Company's previous address: 148a Merton Road Bearsted Maidstone Kent ME15 8LS England.
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th April 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 27th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 27th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 29th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 9th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 148a Merton Road Bearsted Maidstone Kent ME15 8LS. Change occurred on Thursday 9th June 2016. Company's previous address: 148a Merton Road Bearsted Maidstone Kent ME15 8LS England.
filed on: 9th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 148a Merton Road Bearsted Maidstone Kent ME15 8LS. Change occurred on Thursday 9th June 2016. Company's previous address: 148 Merton Road Bearsted Maidstone ME15 8LS.
filed on: 9th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 16th, January 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 20th December 2015
filed on: 24th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st November 2015.
filed on: 1st, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 16th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 16th May 2015
|
capital |
|
NEWINC |
Company registration
filed on: 15th, May 2014
|
incorporation |
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 15th May 2014
|
capital |
|