(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 30th November 2022. New Address: 1 & 2 Stanwell Place Horton Road Staines England TW19 7NR. Previous address: Thorns Mersham Ashford Kent TN25 7JH England
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th June 2022
filed on: 27th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th June 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th June 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th June 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th July 2022. New Address: Thorns Mersham Ashford Kent TN25 7JH. Previous address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
filed on: 19th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th June 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) 13th May 2020 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 1st May 2020 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 1st May 2020 - the day director's appointment was terminated
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 8th April 2019
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th April 2019
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th April 2019
filed on: 29th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th April 2019
filed on: 4th, April 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On 1st March 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th February 2019
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th January 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 4th February 2019 director's details were changed
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 31st January 2018
filed on: 31st, January 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC04) Change to a person with significant control 8th November 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 8th November 2017
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 8th November 2017 - the day director's appointment was terminated
filed on: 25th, January 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, November 2017
| incorporation
|
Free Download
(32 pages)
|