GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 27th Aug 2019
filed on: 22nd, June 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Aug 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 27th Aug 2018
filed on: 3rd, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Aug 2018
filed on: 23rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 27th Aug 2017
filed on: 1st, June 2018
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 27th Aug 2016
filed on: 6th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Aug 2017
filed on: 17th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 27th Aug 2016
filed on: 5th, July 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 21st Jun 2017. New Address: Fernfields Stelling Minnis Canterbury CT4 6AQ. Previous address: Undercliff House Undercliff Sandgate Folkestone Kent CT20 3AT
filed on: 21st, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 27th Aug 2016
filed on: 24th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2015
|
gazette |
Free Download
|
AR01 |
Annual return drawn up to Thu, 27th Aug 2015 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Undercliff House Undercliff Sandgate Folkestone Kent CT20 3AT. Previous address: Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England
filed on: 16th, December 2015
|
address |
Free Download
(1 page)
|
TM02 |
Wed, 16th Dec 2015 - the day secretary's appointment was terminated
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 15th Dec 2015
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 14th Dec 2015 - the day secretary's appointment was terminated
filed on: 15th, December 2015
|
officers |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Thu, 27th Aug 2015
filed on: 30th, November 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 27th Aug 2015
filed on: 11th, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 27th Aug 2014 with full list of members
filed on: 20th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 27th Aug 2014
filed on: 19th, September 2014
|
accounts |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2013
|
incorporation |
|