(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th June 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th June 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England on 31st August 2018 to Westwood Business Centre Unit 5a (S a G) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England on 22nd August 2018 to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th June 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 6th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2016
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 5th January 2016 to Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 3rd June 2015
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th July 2015: 2.00 GBP
capital
|
|
(AD01) Change of registered address from 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT England on 4th December 2014 to C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(AP04) On 12th July 2014, company appointed a new person to the position of a secretary
filed on: 12th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 19th June 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|