GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, April 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 25th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/11
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/12/14. New Address: Unit 5 Hoath Business Centre Hoath Lane Gillingham Kent ME8 0BF. Previous address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/11
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/11
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/10/06
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/06/30
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/06/30
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/19. New Address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Previous address: Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ England
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/10/06 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/12/11
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/07/03. New Address: Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ. Previous address: Alpha I Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/12/11
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/02/05
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/05 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/05 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/02/05. New Address: Alpha I Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU. Previous address: 22 New Road Chatham Kent ME4 4QR
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/02/05
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/11
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 18th, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/12/11
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016/05/01 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/05/01 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 22nd, November 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
2015/12/12 - the day director's appointment was terminated
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 18th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2015/12/11 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/12/11 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2014/02/19.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/01/07.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/06 from Unit 1 Hoath Business Centre Hoath Lane Gillingham Kent ME8 0BF United Kingdom
filed on: 6th, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2014/05/31, originally was 2014/12/31.
filed on: 6th, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, December 2013
| incorporation
|
Free Download
(25 pages)
|