DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 21, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, April 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, April 2023
| incorporation
|
Free Download
(21 pages)
|
PSC01 |
Notification of a person with significant control March 31, 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2023 new director was appointed.
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, April 2023
| mortgage
|
Free Download
(1 page)
|
CH01 |
On June 25, 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 25, 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit Oy21 Capstone Road Elm Court Business Village Gillingham Kent ME7 3JQ. Change occurred on February 4, 2021. Company's previous address: 18a Ash Close Aylesford Kent ME20 7RG.
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 21, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2016
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 2, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 23, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to July 31, 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 21, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, March 2013
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|