(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th March 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 28th February 2022 to 27th February 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th March 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 14th March 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(PSC09) Withdrawal of a person with significant control statement 5th July 2020
filed on: 5th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st July 2020
filed on: 5th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th March 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th March 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 14th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 14th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 29th February 2016
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 445 Paygate Sutton Road Maidstone Kent ME15 8RB on 11th March 2016 to 16 Lloyd Drive Kemsley Sittingbourne Kent ME10 2GA
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th February 2016
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 3rd March 2015: 4.00 GBP
capital
|
|
(CH01) On 12th August 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 29 Hardy Street Maidstone Kent ME14 2SH on 13th August 2014 to 445 Paygate Sutton Road Maidstone Kent ME15 8RB
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On 13th August 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th March 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th July 2013: 4.00 GBP
filed on: 16th, July 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th February 2013
filed on: 24th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2012
| incorporation
|
Free Download
(37 pages)
|