(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, July 2019
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, May 2019
| dissolution
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2019-04-30 to 2019-01-31
filed on: 8th, March 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-11-12
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-27
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 6th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-27
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-08-10
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-12
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2016-04-30
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2016-08-01
filed on: 21st, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-25
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2015-04-30
filed on: 21st, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-25
filed on: 26th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2014-04-30
filed on: 27th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-25
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014-04-05 director's details were changed
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 29th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-25
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2013-04-24
filed on: 24th, April 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-10-18
filed on: 18th, October 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 62a Sir Evelyn Road Rochester Kent ME1 3ND on 2012-10-18
filed on: 18th, October 2012
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 47 Oldfield Drive Wouldham Kent ME1 3GP on 2012-05-28
filed on: 28th, May 2012
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O F Chow & Co Office 24 the Nucleus Brunel Way Dartford Kent DA1 5GA England on 2012-05-03
filed on: 3rd, May 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2012
| incorporation
|
Free Download
(20 pages)
|