GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, December 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Apr 2020 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Jun 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 11th Jun 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 9th Apr 2021. New Address: George Summers Close Medway City Estate Rochester Kent ME2 4NS. Previous address: Unit 4, Galley Hill Trading Estate London Road Swanscombe Dartford Kent DA10 0AA England
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Jun 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, April 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Jun 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 27th Nov 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 29th Jul 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Jul 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 29th Jul 2016 director's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 4th Sep 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(16 pages)
|
SH01 |
Capital declared on Thu, 11th Jun 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|