GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Dec 2021
filed on: 27th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Apr 2019
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Apr 2019
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Dec 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Dec 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Dec 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Mon, 17th Oct 2016
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Oct 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 10th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 19th Dec 2015 director's details were changed
filed on: 19th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 10th Dec 2014 with full list of members
filed on: 1st, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 1st Aug 2015. New Address: 56 Cobham Street Gravesend Kent DA11 0SA. Previous address: 86 - 90 Paul Street London EC2A 4NE England
filed on: 1st, August 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 22nd Jan 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 23rd Jan 2014. Old Address: 56 Cobham Street Gravesend Kent DA11 0SA United Kingdom
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2013
| incorporation
|
Free Download
(7 pages)
|