(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 12 Channel Business Centre Castle Hill Avenue Folkestone CT20 2rd England to 61 Bridge Street Kington HR5 3DJ on Wednesday 2nd February 2022
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 31st October 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 5th August 2020.
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st October 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4 Honeywood Parkway Whitfield Dover CT16 3FH England to Unit 12 Channel Business Centre Castle Hill Avenue Folkestone CT20 2rd on Monday 23rd November 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 15th July 2020
filed on: 17th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sunday 26th July 2020
filed on: 26th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 15th July 2020
filed on: 15th, July 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Maine Close Dover Kent CT16 2AZ to Unit 4 Honeywood Parkway Whitfield Dover CT16 3FH on Wednesday 15th July 2020
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd February 2020.
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st October 2019
filed on: 2nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Saturday 13th July 2019
filed on: 13th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 4th July 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 4th July 2019
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th October 2017
filed on: 26th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 15th October 2016
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 26th October 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 15th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 15th October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Monday 3rd November 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 15th October 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Tuesday 7th January 2014
capital
|
|
(NEWINC) Company registration
filed on: 15th, October 2012
| incorporation
|
Free Download
(7 pages)
|