GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th February 2023
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Maidstone House King Street Maidstone ME15 6AW. Change occurred on Monday 28th November 2022. Company's previous address: 35 High Street Margate Kent CT9 1DX England.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 35 High Street Margate Kent CT9 1DS. Change occurred on Monday 15th August 2022. Company's previous address: C/O Millen Necker & Co 2 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ.
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 35 High Street Margate Kent CT9 1DX. Change occurred on Monday 15th August 2022. Company's previous address: 35 35 High Street Margate Kent CT9 1DS England.
filed on: 15th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 23rd June 2021.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th April 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th April 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 30th April 2021
filed on: 12th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd August 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 15th July 2016
filed on: 15th, September 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 096890210001, created on Thursday 30th June 2016
filed on: 11th, July 2016
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Thursday 25th February 2016.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th September 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 10th September 2015
filed on: 10th, September 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 16th July 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th August 2015
filed on: 19th, August 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 18th August 2015
filed on: 18th, August 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 16th July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|