(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 31st Oct 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 20th Oct 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 20th Oct 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 20th Oct 2023 new director was appointed.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 15th Oct 2023
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 20th Oct 2023 new director was appointed.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Kingsley Road Maidstone ME15 7UN England on Tue, 31st Oct 2023 to The Annexe Rear of 82 Bank Street Maidstone ME14 1SD
filed on: 31st, October 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 2nd Jan 2023
filed on: 2nd, January 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 2nd Jan 2023
filed on: 2nd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 2nd Jan 2023
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Jan 2023
filed on: 2nd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 47 Clifford Way Maidstone ME16 8GD England on Mon, 2nd Jan 2023 to 7 Kingsley Road Maidstone ME15 7UN
filed on: 2nd, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Waterside Gate St. Peters Street Maidstone Kent ME16 0GB England on Tue, 27th Dec 2022 to 47 Clifford Way Maidstone ME16 8GD
filed on: 27th, December 2022
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Dec 2022 new director was appointed.
filed on: 27th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Nov 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Nov 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 8th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14 Mote Road Maidstone Kent ME15 6EP on Fri, 25th Mar 2016 to 3 Waterside Gate St. Peters Street Maidstone Kent ME16 0GB
filed on: 25th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 8th May 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|