(CS01) Confirmation statement with no updates 2023/10/26
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1, 10 Canterbury Road Margate Kent CT9 5BS England on 2023/01/23 to 27a Ardilaun Road London N5 2QR
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, December 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, October 2022
| dissolution
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/11/30
filed on: 26th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/10/26
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/14
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/11/30
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/11/14
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/11/30
filed on: 11th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/14
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/11/30
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/14
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/11/14
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/11/30
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/14
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/09/29.
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4D Chartham Terrace St. Augustines Road Ramsgate Kent CT11 9NZ England on 2016/08/01 to Flat 1, 10 Canterbury Road Margate Kent CT9 5BS
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/08/01.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/11/30
filed on: 24th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/06/07.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/06/07
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 114B Croxted Road London SE21 8NR on 2016/06/07 to 4D Chartham Terrace St. Augustines Road Ramsgate Kent CT11 9NZ
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/03/17.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 2015/11/14
filed on: 12th, December 2015
| annual return
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/09/01
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 56 Southlands Drive London SW19 5QL United Kingdom on 2015/09/29 to 114B Croxted Road London SE21 8NR
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, November 2014
| incorporation
|
Free Download
(23 pages)
|