(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, September 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/06/01
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/06/01
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021/06/01
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019/12/09 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/01
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/06/01
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2018/06/02
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/06/01
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/05/24. New Address: Spurling Cannon Maidstone Road King Arthurs Court Ashford Charing TN27 0JS. Previous address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018/05/24 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2018/05/24 secretary's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/05/17. New Address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 13th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/06/01
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 2nd, June 2016
| incorporation
|
Free Download
(27 pages)
|