(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd October 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd October 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Roper Yard Roper Road Canterbury Kent CT2 7EX England on 4th March 2021 to 42a High Street Broadstairs Kent CT10 1JT
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Earls Global Ltd Roper Yard Roper Road Canterbury Kent CT2 7EX on 2nd November 2020 to Roper Yard Roper Road Canterbury Kent CT2 7EX
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 26th June 2020
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th April 2019: 2400.00 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 29th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th March 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Innovation House Ramsgate Road Sandwich Kent CT13 9nd United Kingdom on 18th April 2019 to Earls Global Ltd Roper Yard Roper Road Canterbury Kent CT2 7EX
filed on: 18th, April 2019
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 19th March 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 4th October 2018: 75.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|