GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Tue, 3rd Sep 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 3rd Sep 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Sep 2019. New Address: First Floor, 40 High Street Rochester ME1 1LD. Previous address: 111 High Street Strood Rochester ME2 4TJ England
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 31st Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 24th Jul 2019. New Address: 111 High Street Strood Rochester ME2 4TJ. Previous address: Riseley House 4 New Road Rochester Kent ME1 1BD England
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th Apr 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 21st Mar 2019 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 21st Mar 2019 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 21st Mar 2019 - the day director's appointment was terminated
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 27th Jan 2019 - the day director's appointment was terminated
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 25th Jan 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 25th Jan 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 25th Jan 2019 new director was appointed.
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Tue, 27th Nov 2018 - the day director's appointment was terminated
filed on: 27th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 22nd Nov 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 18th Jun 2018. New Address: Riseley House 4 New Road Rochester Kent ME1 1BD. Previous address: 5 Ashley Road Ashley Road Gillingham Kent ME8 6TT United Kingdom
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 26th Apr 2018 new director was appointed.
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 26th Apr 2018: 50.00 GBP
filed on: 8th, May 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Apr 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 29th Jan 2018 - the day director's appointment was terminated
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2017
| incorporation
|
Free Download
(12 pages)
|