GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th May 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 20th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th September 2020
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th September 2020
filed on: 14th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th September 2020
filed on: 11th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th September 2020 director's details were changed
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 19th, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th May 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st June 2019
filed on: 27th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
20th April 2019 - the day secretary's appointment was terminated
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
20th April 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st June 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 5th April 2018 director's details were changed
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th April 2018 director's details were changed
filed on: 6th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 30th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st June 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 30th, March 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th July 2016. New Address: C/O Siji Otenigbagbe, Momentum Options Limited Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD. Previous address: 14 Chartwell Court New Cut Chatham Kent ME4 6DU
filed on: 10th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st June 2016 with full list of members
filed on: 5th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 26th, March 2016
|
accounts |
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 30th June 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st June 2015 with full list of members
filed on: 27th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 23rd, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return drawn up to 21st June 2014 with full list of members
filed on: 6th, August 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 6th August 2014. New Address: 14 Chartwell Court New Cut Chatham Kent ME4 6DU. Previous address: 16 Peacock Rise Chatham Kent ME5 8RN England
filed on: 6th, August 2014
|
address |
Free Download
(1 page)
|
TM01 |
13th July 2013 - the day director's appointment was terminated
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
13th July 2013 - the day director's appointment was terminated
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2013
|
incorporation |
Free Download
(32 pages)
|