(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Liberty House London Thamesport Grain Road, Isle of Grain Rochester Kent ME3 0EP England on 2019/04/12 to Midland House London Thamesport Grain Road, Isle of Grain Rochester Kent ME3 0EP
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 13th, February 2019
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 19th, April 2018
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from London Thamesport, Railway House Grain Road Isle of Grain Rochester Kent ME3 0EP on 2017/05/24 to Liberty House London Thamesport Grain Road, Isle of Grain Rochester Kent ME3 0EP
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 4th, January 2017
| accounts
|
Free Download
(14 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/09
filed on: 1st, September 2016
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 1st, September 2016
| accounts
|
Free Download
(13 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 14 Fishers Way Belvedere Kent DA17 6BS on 2015/03/20 to London Thamesport, Railway House Grain Road Isle of Grain Rochester Kent ME3 0EP
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/09
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2015
| gazette
|
|
(AA) Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 15th, January 2015
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/09
filed on: 1st, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/09
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 18th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 2011/12/31 from 2011/11/30
filed on: 16th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/09
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 22nd, November 2011
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 2011/02/09
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/09
filed on: 9th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/01/31.
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/10
filed on: 2nd, December 2010
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/12/02.
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2010/08/26
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/08/26.
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/04/29 from C/O Kierbeck Kierbeck Wharf 25-28 River Road Barking Essex IG11 0DG United Kingdom
filed on: 29th, April 2010
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2009/12/04
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2009/12/04
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2009/12/04.
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP03) On 2009/12/04, company appointed a new person to the position of a secretary
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, November 2009
| incorporation
|
Free Download
(43 pages)
|