(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
|
(AD01) Address change date: Thu, 30th Sep 2021. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 34 Eythorne Road 34 Eythorne Road Shepherdswell Dover CT15 7PG England
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 18th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 30th Sep 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 17th Jan 2020. New Address: 34 Eythorne Road 34 Eythorne Road Shepherdswell Dover CT15 7PG. Previous address: C/O Peter Futcher Unit C the Old Boiler House Menzies Road Dover Kent CT16 2HQ
filed on: 17th, January 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 6th Jan 2016 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 5th Oct 2015. New Address: C/O Peter Futcher Unit C the Old Boiler House Menzies Road Dover Kent CT16 2HQ. Previous address: Unit 20 Woolton Farm Bekesbourne Canterbury Kent CT4 5EA
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 2nd Feb 2015. New Address: Unit 20 Woolton Farm Bekesbourne Canterbury Kent CT4 5EA. Previous address: 34 Eythorne Road Shepherdswell Dover Kent CT15 7PG England
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Sep 2014 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 6th Jan 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Feb 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 6th Jan 2014: 100.00 GBP
capital
|
|