(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, June 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 12th, June 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ England on Thu, 22nd Dec 2022 to 76a Shalmsford Street Chartham Canterbury CT4 7rd
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 130 Old Street London EC1V 9BD England on Fri, 6th Dec 2019 to The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2019 from Fri, 30th Nov 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 30th Jun 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 30th Jun 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 23rd Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Fri, 23rd Mar 2018 secretary's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 23rd Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 23rd Mar 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 23rd Mar 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Mar 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Mar 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, November 2017
| incorporation
|
Free Download
(28 pages)
|