(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, February 2019
| dissolution
|
Free Download
(3 pages)
|
(CH01) On Fri, 3rd Aug 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Aug 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 31 st Georges Place Canterbury Kent CT1 1XD on Tue, 1st Aug 2017 to 20 Guildhall Street Folkestone CT20 1DZ
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Mar 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 9th Mar 2015: 1.00 GBP
capital
|
|
(AP01) On Tue, 4th Mar 2014 new director was appointed.
filed on: 2nd, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 6th Mar 2014
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 4th Mar 2014: 1.00 GBP
capital
|
|