GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, March 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2024
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 12th, March 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th July 2023
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th July 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 20th, May 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th August 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st September 2020
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st September 2020
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th August 2020 director's details were changed
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th August 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Saturday 13th June 2020 director's details were changed
filed on: 18th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 13th June 2020
filed on: 18th, June 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 19th March 2020
filed on: 19th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Charlecote Court Derwent Way Rainham Kent ME8 0BS England to 1-2 st Helens Cottages St. Helens Lane West Farleigh Maidstone ME15 0JZ on Thursday 19th March 2020
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 19th August 2019 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th August 2019
filed on: 21st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st August 2019 director's details were changed
filed on: 21st, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st August 2019
filed on: 21st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 14th August 2019
filed on: 14th, August 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 13th, August 2019
|
incorporation |
Free Download
(16 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 13th August 2019
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|