(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 West Street Sittingbourne ME10 1AA England on Fri, 30th Sep 2022 to 57 Windmill Street Gravesend Kent DA12 1BB
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd Mar 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 1 Bucks Cross Road Northfleet Gravesend Kent DA11 7EL England on Wed, 9th Oct 2019 to 3 West Street Sittingbourne ME10 1AA
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 22nd Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 12th Mar 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Sun, 10th Mar 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Mar 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 12th Mar 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Mon, 4th Mar 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|