(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 30th June 2022 from 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 28th June 2021
filed on: 28th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Change of registered address from Brambledown Lower Road Eastchurch Sheerness ME12 3SU England on 25th June 2021 to Chestfield Filling Station Thanet Way Chestfield Whitstable Kent CT5 3JB
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st February 2021
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st February 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st February 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th September 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 240-248 High Street Sheerness ME12 1UP England on 1st August 2017 to Brambledown Lower Road Eastchurch Sheerness ME12 3SU
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 24th January 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(24 pages)
|