GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2021
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/30
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/08/27 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/08/27
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 22nd, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/30
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/03/30
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 18 - 20 Canterbury Road Kent, Whitstable CT5 4EY England on 2017/07/06 to 19 Guildford Road Canterbury Kent CT1 3QD
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017/07/06 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/03/31
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/03/31.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, March 2017
| incorporation
|
Free Download
(10 pages)
|