(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, February 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11a Moorhouse Way Kettering NN15 7LX England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-09-02
filed on: 2nd, September 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-09-16
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 6th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-09-16
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-15
filed on: 28th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 5th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2020-02-03 director's details were changed
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Goldcrest Drive St. Marys Island Chatham ME4 3SD England to 11a Moorhouse Way Kettering NN15 7LX on 2020-02-04
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-15
filed on: 23rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-15
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 24th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Mansfield Walk Maidstone Kent ME16 8EB England to 25 Goldcrest Drive St. Marys Island Chatham ME4 3SD on 2018-02-26
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-15
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 15th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-06-15 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Lancaster Way West Malling Kent ME19 4LB England to 11 Mansfield Walk Maidstone Kent ME16 8EB on 2016-03-08
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 7 Valence House Sutton Road Maidstone Kent ME15 9AW United Kingdom to 8 Lancaster Way West Malling Kent ME19 4LB on 2015-10-09
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-06-15: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|