(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 81 Lakesview Business Park Hersden Canterbury Kent CT3 4NH. Change occurred on 2021-03-12. Company's previous address: 87 Lakesview International Business Park Hersden Canterbury CT3 4NH England.
filed on: 12th, March 2021
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-08-30
filed on: 8th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 87 Lakesview International Business Park Hersden Canterbury CT3 4NH. Change occurred on 2021-03-08. Company's previous address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom.
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-15
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 4th, September 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-15
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-08-30
filed on: 10th, October 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-08-15
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-01-31
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-31
filed on: 31st, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-08-15
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Change occurred on 2017-09-19. Company's previous address: C/O Burgess Hodgson Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN.
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-08-30
filed on: 6th, June 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-30
filed on: 2nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, December 2016
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-08-15
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(11 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-03-21
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-21
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-15
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-14: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
| gazette
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-08-30
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2014-08-31 to 2014-08-30
filed on: 15th, May 2015
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-15
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-10-01
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, August 2013
| incorporation
|
|
(SH01) Statement of Capital on 2013-08-15: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|