GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 3, 2020
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 27th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, June 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2018
filed on: 24th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 8, 2015 with full list of members
filed on: 3rd, February 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 346 Lunsford Lane Larkfield Aylesford Kent ME20 6HX England to Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX on February 3, 2016
filed on: 3rd, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On December 8, 2015 director's details were changed
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 8, 2015 director's details were changed
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2014
|
incorporation |
Free Download
(7 pages)
|