(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th February 2021. New Address: The Old Court House New Road Avenue Chatham Kent ME4 6BE. Previous address: 60-64 Canterbury Street Gillingham Kent ME7 5UJ England
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 3rd September 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd September 2019. New Address: 60-64 Canterbury Street Gillingham Kent ME7 5UJ. Previous address: 25a Love Lane Rochester Kent ME1 1JD England
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd June 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 3rd June 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 1st July 2016. New Address: 25a Love Lane Rochester Kent ME1 1JD. Previous address: 70 Norman Close Wigmore Gillingham Kent ME8 0TQ United Kingdom
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(TM02) 10th June 2015 - the day secretary's appointment was terminated
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(7 pages)
|