(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, June 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 13th February 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th February 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th February 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 29th March 2017 director's details were changed
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 45 Queen Street Deal CT14 6EY. Change occurred on Wednesday 29th March 2017. Company's previous address: 57a Graham Road London E8 1PB England.
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 57a Graham Road London E8 1PB. Change occurred on Friday 18th November 2016. Company's previous address: Henwood House Henwood Ashford Kent TN24 8DH.
filed on: 18th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 18th February 2015
capital
|
|
(CH01) On Friday 13th February 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 13th February 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|