(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 3rd, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th August 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 12th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Gf & Co 1 the Links Herne Bay Kent CT6 7GQ. Change occurred on Tuesday 20th August 2019. Company's previous address: C/O C/O Gf & Co Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD.
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th August 2017
filed on: 17th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 12th August 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st August 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th August 2015
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 8th June 2015 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O C/O Gf & Co Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD. Change occurred on Thursday 28th January 2016. Company's previous address: Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD United Kingdom.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, August 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th August 2014
capital
|
|