GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, August 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 15th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2023
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2022, originally was Tuesday 30th May 2023.
filed on: 5th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Monday 30th May 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, September 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, September 2022
| resolution
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Friday 1st July 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Sunday 30th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control Thursday 19th August 2021
filed on: 19th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 30th May 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Saturday 30th May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 14, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Suite 1, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU on Friday 25th September 2020
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 5th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 28th May 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 28th May 2020.
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 28th May 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 28th May 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 28th May 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, February 2020
| resolution
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Suite 24 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU England to Suite 14, 40 Churchill Square Kings Hill West Malling Kent ME19 4YU on Monday 29th April 2019
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Friday 4th January 2019
filed on: 7th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 2nd January 2019.
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA England to Suite 24 60 Churchill Square Business Centre Kings Hill West Malling Kent ME19 4YU on Thursday 13th December 2018
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 24 60 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA on Wednesday 12th December 2018
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 10th December 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Suite 24 60 Churchill Square Kings Hill West Malling Kent ME19 4YU on Tuesday 11th December 2018
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 10th December 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 21st December 2017.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 21st December 2017
filed on: 21st, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd January 2017
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 26th August 2016.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 26th August 2016.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Sunday 31st January 2016 to Tuesday 31st May 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 11th August 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th August 2016.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd February 2016.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 2nd January 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 2nd January 2015.
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 2nd January 2015
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, January 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 2nd January 2015
capital
|
|