(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 27th February 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th February 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th February 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 27th February 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 090543670005, created on Thursday 28th March 2019
filed on: 28th, March 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 17th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 27th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 30th March 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Prospect House, Quarrywood Industrial Estate Mills Road Aylesford/Kent ME20 7NA to 61 Bohemia Road St. Leonards-on-Sea TN37 6RG on Thursday 29th June 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(MR04) Charge 090543670002 satisfaction in full.
filed on: 3rd, March 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090543670003, created on Tuesday 21st February 2017
filed on: 21st, February 2017
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 090543670004, created on Tuesday 21st February 2017
filed on: 21st, February 2017
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 12th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 12th July 2015
capital
|
|
(MR01) Registration of charge 090543670002, created on Friday 9th January 2015
filed on: 28th, January 2015
| mortgage
|
Free Download
(33 pages)
|
(NEWINC) Company registration
filed on: 23rd, May 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 23rd May 2014
capital
|
|