GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, September 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, July 2019
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Jun 2018
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2017
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from No.5 14 - 18 the Street, Ospringe, Faversham, Kent. ME13 8TL on Thu, 18th May 2017 to 5 Cheney Road, Faversham, Kent. ME13 8DG
filed on: 18th, May 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 3rd May 2017
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 7th Jun 2016
filed on: 12th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 12th Aug 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, October 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Jun 2015
filed on: 2nd, October 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 1st, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Jun 2014
filed on: 21st, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 21st Aug 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2013
|
incorporation |
Free Download
(44 pages)
|