(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 8th January 2019
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th January 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 28th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 28th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Tuesday 1st November 2016 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 17th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st January 2016 to Thursday 31st December 2015
filed on: 24th, October 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 18th October 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th October 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Orbital House 20 Eastern Road Romford Essex RM1 3PJ. Change occurred on Tuesday 18th October 2016. Company's previous address: Shandon House Padsole Lane Maidstone Kent ME15 6ED United Kingdom.
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Shandon House Padsole Lane Maidstone Kent ME15 6ED. Change occurred on Monday 22nd February 2016. Company's previous address: Miller House 43-51 Lower Stone Street Maidstone Kent ME15 6LN.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th January 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 22nd February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th January 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th February 2015
capital
|
|
(AD01) Change of registered office on Wednesday 9th April 2014 from Westbrook House 18-20 Albion Place Maidstone Kent ME14 5DZ United Kingdom
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, January 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th January 2014
capital
|
|