GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-02
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2021-11-30 to 2021-03-31
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 12th, April 2021
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2020-09-01
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-02
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-09-01
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-09-01
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 11th, May 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-12-02
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Calvert Drive Dartford Kent DA2 7GA England to 4 Challenger Way Marden Tonbridge Kent TN12 9GN on 2019-12-16
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-02-26
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-02-26
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-26
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-02
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 17th, July 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-02
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-02
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Paddocks Plain Road Marden Tonbridge Kent TN12 9EH to 8 Calvert Drive Dartford Kent DA2 7GA on 2017-04-24
filed on: 24th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 17th, February 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 4th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-12-02 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-31: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 60 Portland Place Greenhithe Kent DA9 9FE England to Paddocks Plain Road Marden Tonbridge Kent TN12 9EH on 2015-12-31
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Bankside Close Bexley Kent DA5 2HE United Kingdom to 60 Portland Place Greenhithe Kent DA9 9FE on 2015-03-02
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-12-31 to 2015-11-30
filed on: 27th, January 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-12-02: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|