(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, May 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, March 2021
| dissolution
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th Dec 2020. New Address: 12 Conqueror Court Sittingbourne Kent ME10 5BH. Previous address: 181 Napier Road Gillingham ME7 4HN England
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Wed, 30th Sep 2020 - the day director's appointment was terminated
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 26th Oct 2020. New Address: 181 Napier Road Gillingham ME7 4HN. Previous address: Poplicans Road 46 Poplicans Road Cuxton Rochester ME2 1EH England
filed on: 26th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Jul 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Jul 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 13th Mar 2018. New Address: Poplicans Road 46 Poplicans Road Cuxton Rochester ME2 1EH. Previous address: Esthers Restoration Centre 120 High Street Chatham Kent ME4 4BY
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Aug 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Sat, 18th Jun 2016 - the day director's appointment was terminated
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 15th, April 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 5th Apr 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2015 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2015 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Dec 2015 new director was appointed.
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Mar 2014 director's details were changed
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 29th Aug 2015, no shareholders list
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 28th Jan 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 20th Oct 2014. New Address: Esthers Restoration Centre 120 High Street Chatham Kent ME4 4BY. Previous address: 46 Poplicans Road Cuxton Rochester Kent ME2 1EH
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 29th Aug 2014, no shareholders list
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Jan 2015
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jun 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 25th Apr 2014 - the day director's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 25th Apr 2014 - the day director's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 25th Apr 2014 - the day director's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 25th Apr 2014 - the day director's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 25th Apr 2014 - the day director's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(TM02) Fri, 25th Apr 2014 - the day secretary's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 25th Apr 2014 - the day director's appointment was terminated
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 10th Mar 2014 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Mar 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Mar 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Mar 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Mar 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Mar 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Mar 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 10th Mar 2014. Old Address: 181 Napier Road Gillingham Kent ME7 4HN
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2013
| incorporation
|
|