GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Six Mile Garage Stone Street Stelling Minnis Canterbury CT4 6DN England to Esso Convenience Store Stone Street Stelling Minnis Canterbury CT4 6DN on August 12, 2020
filed on: 12th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 10, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Holland Avenue Cheam Sutton Surrey SM2 6HU England to Six Mile Garage Stone Street Stelling Minnis Canterbury CT4 6DN on August 10, 2020
filed on: 10th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 30, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 8, 2019
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 8, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On July 3, 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 4th, May 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 268 Gander Green Lane Cheam Sutton Surrey SM3 9QF to 40 Holland Avenue Cheam Sutton Surrey SM2 6HU on September 9, 2018
filed on: 9th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 26th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 8th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 30, 2015 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 5, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2014 with full list of members
filed on: 7th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 7, 2015: 100.00 GBP
capital
|
|
AP01 |
On January 20, 2015 new director was appointed.
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 31, 2014
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Dunsmore Grove Solihull West Midlands B91 1BH to 268 Gander Green Lane Cheam Sutton Surrey SM3 9QF on January 4, 2015
filed on: 4th, January 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 28, 2013. Old Address: 2 Dunsmore Grove Solihull West Midlands B91 1BH England
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 28, 2013. Old Address: 160 Gander Green Lane Sutton Surrey SM1 2HG England
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 13th, October 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: February 1, 2013
filed on: 1st, February 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 30, 2012. Old Address: 175 Sandy Lane Sutton Surrey SM2 7ET United Kingdom
filed on: 30th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from June 30, 2011 to August 31, 2011
filed on: 17th, March 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 10, 2011 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2011 director's details were changed
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 9, 2011. Old Address: Brinthavanam Fair Oak Lane Oxshott Surrey KT22 0TW United Kingdom
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2011 with full list of members
filed on: 9th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 8, 2011. Old Address: 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
filed on: 8th, July 2011
| address
|
Free Download
(1 page)
|
AP01 |
On November 18, 2010 new director was appointed.
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|