(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/03
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/01/31
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/03
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/04/17. New Address: 1 Christchurch House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX. Previous address: 12 Priestfields Rochester Kent ME1 3AG England
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/01/31
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/01/31
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/04/24. New Address: 12 Priestfields Rochester Kent ME1 3AG. Previous address: Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX England
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/03
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/01/31
filed on: 18th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/03 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/06/09. New Address: Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX. Previous address: 12 Priestfields Rochester Kent ME1 3AG
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/01/31
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/04/03 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/07
capital
|
|
(AA) Dormant company accounts reported for the period up to 2014/01/31
filed on: 16th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/04/03 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
(TM02) 2014/07/16 - the day secretary's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/07/16 - the day director's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/04/03 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/01/31
filed on: 29th, January 2013
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, January 2013
| gazette
|
Free Download
(1 page)
|
(TM02) 2012/04/03 - the day secretary's appointment was terminated
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/04/03 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2011/12/19.
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2011/12/19
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/01/31
filed on: 30th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/11/03 from 350 Maidstone Road Chatham Kent ME5 9SD
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/03/22 with full list of members
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/01/08 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/01/31
filed on: 27th, May 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/05/27 from 12 Priestfields Rochester ME1 3AG
filed on: 27th, May 2010
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, May 2010
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, January 2009
| incorporation
|
Free Download
(16 pages)
|