(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(TM01) 11th July 2022 - the day director's appointment was terminated
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 9th September 2021. New Address: The Tump Penallt Monmouth NP25 4AQ. Previous address: 2 Faesten Way Bexley Kent DA5 2JB England
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd May 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) 25th June 2019 - the day director's appointment was terminated
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) 3rd June 2019 - the day director's appointment was terminated
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 23rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 23rd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(13 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 24th July 2015: 7.00 GBP
filed on: 24th, August 2015
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2nd June 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th June 2015. New Address: 2 Faesten Way Bexley Kent DA5 2JB. Previous address: 2 Faeston Way Bexley Kent DA5 2JB England
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd June 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, May 2015
| incorporation
|
Free Download
(35 pages)
|