GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Tue, 2nd Aug 2022 - the day director's appointment was terminated
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Jul 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Dec 2020
filed on: 28th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Dec 2020
filed on: 28th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 28th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 28th Dec 2020. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 6 Sanctus Court Hoo Rochester Kent ME3 9GN England
filed on: 28th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 1st Dec 2020 - the day director's appointment was terminated
filed on: 28th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Feb 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 18th, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 18th Nov 2018
filed on: 18th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 21st, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, October 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 2nd, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 5th Oct 2015. New Address: 6 Sanctus Court Hoo Rochester Kent ME3 9GN. Previous address: 38 Hertsfield Avenue Rochester Kent ME2 3PU
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 28th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079499100001
filed on: 11th, April 2014
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 31st Mar 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Feb 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2012
| incorporation
|
Free Download
(7 pages)
|