GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, November 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, September 2020
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Thu, 30th Jul 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jul 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Jul 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 30th Jul 2020. New Address: Suite 3 91 Mayflower Street Plymouth PL1 1SB. Previous address: Chestnuts Capel Road Upper Ruckinge Ashford Kent TN26 2PJ
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 30th Jul 2020. New Address: Suite 3 91 Mayflower Street Plymouth PL1 1SB. Previous address: Suite 3 91 Mayflower Street Plymouth PL1 1SB England
filed on: 30th, July 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 30th Jul 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Jun 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 11th Jun 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Jul 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Jun 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Jun 2012 with full list of members
filed on: 14th, July 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, July 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jun 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Jun 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 11th Jun 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Jun 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 27th Nov 2009. Old Address: 182 Hadlow Road Tonbridge Kent TN9 1PD United Kingdom
filed on: 27th, November 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2009
| incorporation
|
Free Download
(20 pages)
|