GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On Wed, 25th Mar 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 25th Mar 2020. New Address: 115a Canterbury Road Margate CT9 5BD. Previous address: 68 King Street Sandwich CT13 9BL United Kingdom
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 25th Mar 2020
filed on: 25th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Mar 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 25th Mar 2020 secretary's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 25th Mar 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 3rd Sep 2019. New Address: 68 King Street Sandwich CT13 9BL. Previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Tue, 3rd Sep 2019 secretary's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Sep 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st Apr 2017
filed on: 20th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 1st Apr 2016 with full list of members
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 1.00 GBP
capital
|
|