GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 14th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Mar 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Apr 2021
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 14th Apr 2021
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 14th Apr 2021
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lombard House Dept Ccs 12 - 17 Upper Bridge Street Canterbury Kent CT1 2NF England on Wed, 25th Jul 2018 to Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 25th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Mar 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 28th Sep 2017 new director was appointed.
filed on: 2nd, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 21st, July 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Wed, 19th Jul 2017 new director was appointed.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
On Wed, 19th Jul 2017, company appointed a new person to the position of a secretary
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England on Wed, 19th Jul 2017 to Lombard House Dept Ccs 12 - 17 Upper Bridge Street Canterbury Kent CT1 2NF
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2016
|
incorporation |
Free Download
(27 pages)
|