GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/11
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2019/10/14 - the day secretary's appointment was terminated
filed on: 24th, October 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/10/14
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 23rd, October 2019
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/11
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/04/15.
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/15
filed on: 15th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2018/04/15
filed on: 15th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/15
filed on: 15th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
2018/04/15 - the day secretary's appointment was terminated
filed on: 18th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/15
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2018/04/15 - the day director's appointment was terminated
filed on: 18th, June 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/04/15
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2018/04/15 - the day director's appointment was terminated
filed on: 18th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/04/15.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/04/15
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/04/15
filed on: 18th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 31st, March 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/06/11
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
2017/01/17 - the day director's appointment was terminated
filed on: 27th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 27th, March 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2017/01/17.
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/11, no shareholders list
filed on: 15th, June 2016
|
annual return |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2016/06/15
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/06/15 - the day director's appointment was terminated
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 17th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/06/11, no shareholders list
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/14.
filed on: 21st, April 2015
|
officers |
|
TM01 |
2015/04/14 - the day director's appointment was terminated
filed on: 21st, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/14.
filed on: 21st, April 2015
|
officers |
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 11th, March 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/03/10. New Address: 2 Rock Avenue Gillingham Kent ME7 5NP. Previous address: The Oast 62 Bell Road Sittingbourne Kent ME10 4HE
filed on: 10th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/11, no shareholders list
filed on: 8th, July 2014
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, June 2013
|
incorporation |
Free Download
(20 pages)
|