(CS01) Confirmation statement with no updates 26th January 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 53 Amherst Drive Orpington Kent 53 Amherst Drive Orpington Kent BR5 2ES United Kingdom on 8th February 2023 to 78 Rollenston Avenue, Pettswood Rolleston Avenue Petts Wood Orpington BR5 1AL
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th January 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Tudor Road Kennington Ashford Kent TN24 9DN United Kingdom on 7th June 2022 to 53 Amherst Drive Orpington Kent 53 Amherst Drive Orpington Kent BR5 2ES
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 6th June 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd February 2021
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Towerfield Close Shoeburyness Essex SS3 9QP on 2nd December 2020 to 27 Tudor Road Kennington Ashford Kent TN24 9DN
filed on: 2nd, December 2020
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Hunter Avenue Shoeburryness Essex SS3 9QP on 7th October 2019 to 1 Towerfield Close Shoeburyness Essex SS3 9QP
filed on: 7th, October 2019
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 27 Tudor Road Ashford Kent TN24 9DN England on 16th August 2019 to 1 Hunter Avenue Shoeburryness Essex SS3 9QP
filed on: 16th, August 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 3rd June 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|