(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, August 2023
| dissolution
|
Free Download
|
(AA01) Previous accounting period shortened to 30th June 2023
filed on: 2nd, August 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 12th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2022
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 10th April 2022
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(12 pages)
|
(TM01) 26th July 2022 - the day director's appointment was terminated
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th June 2022. New Address: 24 24 Windmill Close Ash Canterbury Kent CT3 2EG. Previous address: 55a Island Road Upstreet Canterbury Kent CT3 4BZ England
filed on: 5th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 23rd April 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(16 pages)
|
(CH01) On 2nd October 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd October 2020. New Address: 55a Island Road Upstreet Canterbury Kent CT3 4BZ. Previous address: 12 Lamson Road Ferry Lane Rainham Essex RM13 9YY England
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(16 pages)
|
(CH01) On 15th June 2017 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st May 2017 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th June 2017
filed on: 23rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR05) All of the property or undertaking has been released from charge 101391710002
filed on: 6th, November 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(14 pages)
|
(MR04) Satisfaction of charge 101391710001 in full
filed on: 27th, July 2018
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 20th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 101391710002, created on 15th December 2017
filed on: 19th, December 2017
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 30th April 2017 to 31st March 2017
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 101391710001, created on 6th July 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Incorporation
filed on: 21st, April 2016
| incorporation
|
Free Download
(31 pages)
|