GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to 10a High Street Chislehurst BR7 5AN on October 11, 2021
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to October 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 14, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 14, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 14, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to October 24, 2015 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 22, 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66-70 Bourne Road Bexley DA5 1LU England to Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on May 20, 2015
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AP01 |
On April 2, 2015 new director was appointed.
filed on: 26th, April 2015
| officers
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 24th, October 2014
| incorporation
|
Free Download
(36 pages)
|