GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 14th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/21
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 1st, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/21
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2019/06/18
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/18 director's details were changed
filed on: 19th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/19. New Address: Flat 9 Watermill Mews Church Street Milton Regis Sittingbourne ME10 2GX. Previous address: 177 High Street Milton Regis Sittingbourne ME10 2BB England
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 23rd, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/21
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/05/30
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/05/28
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/05/28 director's details were changed
filed on: 28th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/05/28. New Address: 177 High Street Milton Regis Sittingbourne ME10 2BB. Previous address: 2 York Avenue Gillingham ME7 5JG England
filed on: 28th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/21
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/04/25. New Address: 2 York Avenue Gillingham ME7 5JG. Previous address: 86 Huntingdon Close Mitcham CR4 1XL
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/04/25 director's details were changed
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/04/25
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 17th, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/05/22
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/07/18. New Address: 86 Huntingdon Close Mitcham CR4 1XL. Previous address: Flat a, 1349 London Road Norbury London SW16 4BE United Kingdom
filed on: 18th, July 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2016
| incorporation
|
Free Download
(7 pages)
|