GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, June 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th April 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 9th April 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 2nd, January 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th April 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 15th, August 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on Wednesday 25th July 2018
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th April 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 27th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 9th April 2016 with full list of members
filed on: 11th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Wednesday 15th July 2015
filed on: 11th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 20th, January 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O (Dept Ccs) Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on Tuesday 5th January 2016
filed on: 5th, January 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed secure privacy LTDcertificate issued on 10/12/15
filed on: 10th, December 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Sunday 7th June 2015.
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 7th June 2015
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
AP04 |
On Friday 5th June 2015 - new secretary appointed
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 15-3813B Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH England to C/O (Dept Ccs) Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on Friday 5th June 2015
filed on: 5th, June 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 15-3813 Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH United Kingdom to Office 15-3813B Vertinum 51 Portland Road Kingston upon Thames Surrey KT1 2SH on Thursday 4th June 2015
filed on: 4th, June 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 4th June 2015
filed on: 4th, June 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 31st December 2015, originally was Saturday 30th April 2016.
filed on: 10th, April 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, April 2015
|
incorporation |
Free Download
(8 pages)
|