GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 17th March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th June 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX United Kingdom to Bank Chambers Canterbury Road Lyminge Folkestone Kent CT18 8HU on Friday 16th July 2021
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th July 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 13th July 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th July 2021.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 13th July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th July 2021.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 13th July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 13th July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 13th July 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th June 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Discovery Park Innovation House, Innovation Way Sandwich Kent CT13 9FF to The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX on Thursday 18th July 2019
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 29th June 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 2nd July 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 31 Beech Grove, Cliffsend Ramsgate Kent CT12 5LD to Discovery Park Innovation House, Innovation Way Sandwich Kent CT13 9FF on Monday 24th November 2014
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 29th June 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Saturday 29th June 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 29th June 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 16th, December 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 29th June 2010 with full list of members
filed on: 23rd, July 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 8th, October 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to Friday 3rd July 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th June 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 12th, December 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 19th September 2008
filed on: 19th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2007
filed on: 30th, April 2008
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to Friday 28th September 2007
filed on: 28th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 28th September 2007
filed on: 28th, September 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2006
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2006
| incorporation
|
Free Download
(30 pages)
|