(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-06-30
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-11
filed on: 11th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 10a May Avenue Northfleet Gravesend DA11 8RU England to 53 Bath Street Gravesend Kent DA11 0DF on 2022-10-28
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Waterman House 1 Lord Street Gravesend Kent DA12 1AW England to Unit 10a May Avenue Northfleet Gravesend DA11 8RU on 2022-07-20
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-11
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-06-30
filed on: 9th, March 2022
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-02-22
filed on: 22nd, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 2021-01-11
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-12-31
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-28
filed on: 17th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 17th, October 2020
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2020-09-18
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-09-18
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 60 Old Road East Gravesend Kent DA12 1NR England to Waterman House 1 Lord Street Gravesend Kent DA12 1AW on 2020-10-01
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020-09-18
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-09-18
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 8th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-09-03
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-08-25
filed on: 25th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-28
filed on: 25th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Wine Tavern 40 Falconwood Parade Welling DA16 2PG England to 60 Old Road East Gravesend Kent DA12 1NR on 2019-08-25
filed on: 25th, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, June 2018
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 2018-06-29: 1.00 GBP
capital
|
|