GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, September 2021
| dissolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd February 2021. New Address: 36 Hubert Walter Drive Maidstone ME16 0BE. Previous address: 213 Scotney Gardens St Peters Street Maidstone ME16 0GW England
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th May 2019
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2019
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 9th January 2019: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|