(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, July 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(4 pages)
|
(DS01) Application to strike the company off the register
filed on: 14th, July 2020
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th January 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 25th January 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st February 2017: 5.00 GBP
filed on: 16th, January 2018
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 14th June 2017. New Address: Suite 2D the Links Herne Bay CT6 7GQ. Previous address: C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th January 2017: 4.00 GBP
filed on: 25th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st November 2016: 3.00 GBP
filed on: 19th, December 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st November 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th October 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 17th June 2016. New Address: C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ. Previous address: The Coach House 7 Mill Road Sturry, Canterbury Kent CT2 0AJ
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th October 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th October 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th December 2013: 102.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th October 2011: 102.00 GBP
filed on: 6th, November 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th October 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th October 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 13th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 24th October 2010 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
(TM01) 2nd August 2010 - the day director's appointment was terminated
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
(TM02) 2nd August 2010 - the day secretary's appointment was terminated
filed on: 2nd, August 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd August 2010
filed on: 2nd, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 29th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th October 2009 with full list of members
filed on: 29th, October 2009
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2008
| incorporation
|
Free Download
(16 pages)
|