(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, December 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 11th December 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 11th April 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 13 Makenade Avenue Faverdsham Kent ME13 8NE England to 29 Sundridge Hill Cuxton Rochester Kent ME2 1LH on Tuesday 6th September 2022
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Wye Road Borough Green Sevenoaks Kent TN15 8DX England to 13 Makenade Avenue Faverdsham Kent ME13 8NE on Monday 5th September 2022
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
(CH03) On Monday 5th September 2022 secretary's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 11th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 17th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 11th April 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wednesday 16th December 2020 secretary's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 22 Wye Road Borough Green Sevenoaks Kent TN15 8DX England to 21 Wye Road Borough Green Sevenoaks Kent TN15 8DX on Wednesday 16th December 2020
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 11th April 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, April 2019
| incorporation
|
Free Download
(14 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 12th April 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|