(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, October 2023
| dissolution
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8th Floor 125 Old Broad Street London EC2N 1AR England to Barrack Cottage Claygate Road Yalding Maidstone ME18 6BB on 2023-10-03
filed on: 3rd, October 2023
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2023-12-31 to 2023-03-31
filed on: 15th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 15th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 8th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-28
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2023-03-31 to 2022-12-31
filed on: 19th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-28
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-01-27
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-08-05
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-08-05
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-27
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 24th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-27
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from 27 Clements Lane London Kent EC4N 7AE England to 8th Floor Old Broad Street London EC2N 1AR at an unknown date
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-27
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-05-17
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-05-17
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from St Clements House Clement's Lane London EC4N 7AE England to 8th Floor 125 Old Broad Street London EC2N 1AR on 2018-04-18
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-02-12
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-27
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-10-18
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2017-01-31 to 2017-03-31
filed on: 18th, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 27 Clements Lane London Kent EC4N 7AE United Kingdom to St Clements House Clement's Lane London EC4N 7AE on 2017-10-18
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Mccabe Ford Williams 89 King Street Maidstone Kent ME14 1BG England to 27 Clements Lane London Kent EC4N 7AE at an unknown date
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 89 King Street Maidstone Kent ME14 1BG United Kingdom to 27 Clements Lane London Kent EC4N 7AE on 2017-10-02
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street Maidstone Kent ME14 1BG on 2017-04-28
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-01-09 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-01-27
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2016-01-31 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-31
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-01-31
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-01-31
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-01-31
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-01-31
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-27 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 7th, October 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 088631100003, created on 2015-09-11
filed on: 22nd, September 2015
| mortgage
|
Free Download
(27 pages)
|
(MR01) Registration of charge 088631100002, created on 2015-07-22
filed on: 24th, July 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 088631100001, created on 2015-07-22
filed on: 24th, July 2015
| mortgage
|
Free Download
(76 pages)
|
(AP01) New director was appointed on 2015-05-27
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-05-27
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-05-27
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AP04) On 2015-05-27 - new secretary appointed
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-05-27
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-05-27
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-01-27 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2014-01-27: 100.00 GBP
capital
|
|