GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2023/06/30
filed on: 10th, November 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2023/04/26 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/21
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/04/26
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/04/26
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 25th, November 2022
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2017/04/24
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/21
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/21
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/04/21
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/30
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/30
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 29th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/04/24
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 3rd, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/24
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 26th, March 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
2018/05/01 - the day director's appointment was terminated
filed on: 6th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/24
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 24th, April 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/04/24
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
TM02 |
2016/11/30 - the day secretary's appointment was terminated
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/11/01 - the day director's appointment was terminated
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 085028020002 satisfaction in full.
filed on: 1st, November 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085028020003 satisfaction in full.
filed on: 1st, November 2016
| mortgage
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 2016/11/01
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 085028020001 satisfaction in full.
filed on: 1st, November 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085028020005 satisfaction in full.
filed on: 1st, November 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 085028020004 satisfaction in full.
filed on: 1st, November 2016
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/11/01. New Address: Star House Star Hill Rochester Kent ME1 1UX. Previous address: 4 James Whatman Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5PP
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/06/30
filed on: 21st, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/04/24 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/04/30
filed on: 11th, November 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2015/06/30 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 085028020005, created on 2015/09/07
filed on: 9th, September 2015
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to 2015/04/24 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2015/05/22
capital
|
|
AA01 |
Accounting period extended to 2015/06/30. Originally it was 2015/04/30
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085028020004, created on 2014/08/28
filed on: 5th, September 2014
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 085028020002, created on 2014/09/04
filed on: 5th, September 2014
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 085028020003, created on 2014/09/04
filed on: 5th, September 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085028020001, created on 2014/08/28
filed on: 30th, August 2014
| mortgage
|
Free Download
(23 pages)
|
CH01 |
On 2013/05/16 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/04/24 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
SH01 |
4.00 GBP is the capital in company's statement on 2013/05/21
filed on: 22nd, May 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2013/05/01 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/05/13 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/10/14 from Imperial House 25 North St Bromley BR1 1SJ England
filed on: 14th, October 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/07/02.
filed on: 2nd, July 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2013
| incorporation
|
Free Download
(37 pages)
|