(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st May 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th May 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st May 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th May 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Strickland Accountancy Ltd First Floor, Aspen House West Terrace Folkestone Kent CT20 1th on Tue, 4th Jul 2017 to 5a Radnor Park West Folkestone CT19 5HH
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 10th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd May 2016: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th May 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 10th Jul 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Ground Floor Right Office 32/40 Tontine Street Folkestone Kent CT20 1JU on Wed, 27th May 2015 to C/O Strickland Accountancy Ltd First Floor, Aspen House West Terrace Folkestone Kent CT20 1th
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th May 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 8th Jan 2014. Old Address: 2Nd Floor Office 103 Sandgate Road Folkestone Kent CT20 2BQ United Kingdom
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th May 2013
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 22nd Jul 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 10th May 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 3rd Jul 2012. Old Address: Shambles Farthing Common Lyminge Kent CT18 8DH
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th May 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On Fri, 13th Aug 2010 new director was appointed.
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 13th Aug 2010
filed on: 13th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, May 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|