SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, October 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, September 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 5th, July 2022
|
accounts |
Free Download
(12 pages)
|
AD01 |
Change of registered address from 93 Shalmsford Street Chartham Canterbury CT4 7RN England on Tue, 10th May 2022 to 5 Back Lane Cottages Back Lane Shipbourne Tonbridge Kent TN11 9PS
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Jul 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th May 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th May 2020
filed on: 16th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 24th, February 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th May 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 77 the Lakes the Lakes Larkfield Aylesford ME20 6SJ England on Wed, 6th Feb 2019 to 93 Shalmsford Street Chartham Canterbury CT4 7RN
filed on: 6th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Contessa Close Contessa Close Kings Hill West Malling ME19 4PG England on Tue, 13th Nov 2018 to 77 the Lakes the Lakes Larkfield Aylesford ME20 6SJ
filed on: 13th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 5th May 2018
filed on: 30th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 77 the Lakes the Lakes Larkfield Aylesford Kent ME20 6SJ England on Mon, 9th Apr 2018 to 10 Contessa Close Contessa Close Kings Hill West Malling ME19 4PG
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Contessa Close Kings Hill West Malling Kent ME19 4PG United Kingdom on Mon, 29th Jan 2018 to 77 the Lakes the Lakes Larkfield Aylesford Kent ME20 6SJ
filed on: 29th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st May 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 5th May 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2016
|
incorporation |
Free Download
(7 pages)
|