GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, December 2023
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 3rd July 2023 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(8 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN at an unknown date
filed on: 19th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 14th July 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 29th May 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th May 2020
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 the Oaks Ramsgate CT12 5FN England on 29th April 2020 to 10 the Oaks Ramsgate CT12 5FN
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th April 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 27th April 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th March 2020
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 the Oaks Ramsgate CT12 5FN England on 19th December 2018 to 21 the Oaks Ramsgate CT12 5FN
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 11th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 15th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th January 2018
filed on: 15th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 6th January 2018
filed on: 15th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On 28th April 2018, company appointed a new person to the position of a secretary
filed on: 28th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 12 the Oaks Invicta Way Ramsgate CT12 5FN England on 23rd April 2018 to 2 the Oaks Ramsgate CT12 5FN
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 12 the Oaks Ramsgate CT12 5FN England on 29th December 2017 to Unit 12 the Oaks Invicta Way Ramsgate CT12 5FN
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Westering Poulders Road Sandwich CT13 0LU England on 29th December 2017 to 12 the Oaks Ramsgate CT12 5FN
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th December 2017
filed on: 29th, December 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th November 2017
filed on: 8th, November 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from 717 Green Lanes Winchmore Hill London N21 3RX United Kingdom on 7th November 2017 to PO Box CT13 0LU Westering Westering Poulders Road Sandwich Kent CT13 0LU
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from PO Box CT13 0LU Westering Westering Poulders Road Sandwich Kent CT13 0LU United Kingdom on 7th November 2017 to Westering Poulders Road Sandwich CT13 0LU
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2016
| incorporation
|
Free Download
|