GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Nov 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Nov 2021
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 28th Nov 2020
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Sep 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Nov 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Nov 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 10th Sep 2018 new director was appointed.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Sep 2018
filed on: 2nd, October 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 10th Sep 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 15 Charter House Courtlands Road Eastbourne BN22 8UY England on Thu, 3rd Aug 2017 to 8 Dawbourne Swain Road Tenterden TN30 6PS
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Magdalen Road St Leonards on Sea East Sussex TN37 6ET United Kingdom on Fri, 2nd Dec 2016 to Suite 15 Charter House Courtlands Road Eastbourne BN22 8UY
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 28th Nov 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 1st Dec 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 5.00 GBP
capital
|
|