GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, January 2025
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH. Change occurred on Monday 8th January 2024. Company's previous address: Gateway House Highpoint Business Village Henwood Ashford TN24 8DH.
filed on: 8th, January 2024
| address
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th July 2022 director's details were changed
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 26th July 2022
filed on: 16th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Gateway House Highpoint Business Village Henwood Ashford TN24 8DH. Change occurred on Monday 5th September 2022. Company's previous address: Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England.
filed on: 5th, September 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ. Change occurred on Tuesday 26th July 2022. Company's previous address: 12 Romney Place Maidstone Kent ME15 6LE United Kingdom.
filed on: 26th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 29th May 2021 to Friday 28th May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th May 2020 to Friday 29th May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 22nd April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd April 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th November 2019
filed on: 12th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 26th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 22nd April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2018 to Wednesday 30th May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 30th April 2018 (was Thursday 31st May 2018).
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd October 2018.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 22nd April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 11th October 2017
filed on: 18th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 12 Romney Place Maidstone Kent ME15 6LE. Change occurred on Wednesday 18th October 2017. Company's previous address: Fishbourne Lane Fishbourne Isle of Wight PO33 4EU England.
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 22nd April 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 17th March 2017
filed on: 17th, March 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 29th November 2016.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2016
| incorporation
|
Free Download
|