GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2020
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
8th October 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
8th October 2019 - the day director's appointment was terminated
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 26th April 2019
filed on: 22nd, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th April 2019
filed on: 22nd, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 21st, May 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th May 2019
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th April 2019
filed on: 26th, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
26th April 2019 - the day director's appointment was terminated
filed on: 26th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 15th May 2018. New Address: Gundolph House Gundulph Road Chatham ME4 4ED. Previous address: Featherstone House High Street Rochester Kent ME1 1DA England
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd January 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 30th November 2017. New Address: Featherstone House High Street Rochester Kent ME1 1DA. Previous address: Milwood House 36B Albion Place Maidstone ME14 5DZ England
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd June 2017
filed on: 23rd, June 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd January 2017
filed on: 24th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
10th January 2017 - the day director's appointment was terminated
filed on: 23rd, January 2017
|
officers |
Free Download
(1 page)
|
TM01 |
1st June 2016 - the day director's appointment was terminated
filed on: 14th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd September 2016. New Address: 35B Albion Place Maidstone ME14 5DZ. Previous address: Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd September 2016. New Address: Milwood House 36B Albion Place Maidstone ME14 5DZ. Previous address: 35B Albion Place Maidstone ME14 5DZ England
filed on: 22nd, September 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th August 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 16th, August 2015
|
incorporation |
Free Download
(8 pages)
|