GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd June 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 4th March 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
31st May 2019 - the day director's appointment was terminated
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 076559310001, created on 12th July 2018
filed on: 16th, July 2018
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2nd June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th June 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 31st, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd June 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd June 2014 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 26th September 2014. New Address: Ikra Park Mulberry Way Belvedere Kent DA17 6AN. Previous address: Unit 8 Europa Trading Estate Fraser Road Erith Kent DA8 1QL England
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
CH03 |
On 1st November 2013 secretary's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 26th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd June 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, October 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd June 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th October 2012
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2012
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, June 2011
| incorporation
|
Free Download
(8 pages)
|