GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 11, 2022
filed on: 11th, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 11, 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 1, 2020
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ to 6-7 6-7 Cecil Square Margate Kent CT9 1BD on July 23, 2020
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 5, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 4, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 3, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 5, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 26, 2018 new director was appointed.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 26, 2018
filed on: 26th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 26, 2018 new director was appointed.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 18, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 18, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on August 11, 2017
filed on: 11th, August 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2016
| incorporation
|
Free Download
(8 pages)
|