(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Jan 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 29th Jan 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 18th Oct 2016 director's details were changed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Jan 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 15th Mar 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st Jan 2015
filed on: 20th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Jan 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 25th Feb 2015: 100.00 GBP
capital
|
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 73 Lowfield Street Dartford Kent DA1 1HP on Tue, 15th Jul 2014 to Adams & Moore House Instone Road Dartford DA1 2AG
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jan 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 30th Jan 2014: 100.00 GBP
capital
|
|
(AP01) On Fri, 1st Nov 2013 new director was appointed.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 29th Jan 2013: 100.00 GBP
filed on: 1st, November 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 1st Nov 2013 new director was appointed.
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(7 pages)
|