(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, March 2022
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 259 Brampton Road Bexleyheath Kent DA7 4TA to 11 st. Michaels Road Tunbridge Wells TN4 9JG on February 2, 2022
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 10, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 16, 2020
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 1, 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 16, 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 10, 2020
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Savage Road Chatham ME5 8DY England to 259 Brampton Road Bexleyheath Kent DA7 4TA on February 19, 2021
filed on: 19th, February 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 10, 2019
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(8 pages)
|
(RT01) Administrative restoration application
filed on: 19th, February 2021
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 10, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 19th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 10, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2016
| incorporation
|
Free Download
(24 pages)
|