(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 11th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3 Stanley Way Orpington BR5 2HE. Change occurred on Monday 20th November 2017. Company's previous address: 100 High Street Whitstable Kent CT5 1AZ.
filed on: 20th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 11th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 11th July 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 100 High Street Whitstable Kent CT5 1AZ. Change occurred on Friday 28th August 2015. Company's previous address: 4 Railway Street Huddersfield West Yorkshire HD1 1JP.
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 25th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th July 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 21st May 2013 from 100 High Street Whitstable Kent CT5 1AT United Kingdom
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th July 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th July 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 8th, April 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th July 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, July 2009
| incorporation
|
Free Download
(9 pages)
|