GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-11-03
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-11-03
filed on: 8th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-27
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 14th, September 2022
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-02-28
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-02-28
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-02-28
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 14th, July 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2021-06-27
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2020-10-23: 23039941.00 GBP
filed on: 21st, May 2021
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-09-01
filed on: 1st, September 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-06-29: 22539941.00 GBP
filed on: 10th, July 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-06-27
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-16
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2019-12-16
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, November 2019
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 2019-06-25: 17039941.00 GBP
filed on: 9th, July 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-06-27
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2018-10-31
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-10-31
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-31
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2018-06-27
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-06-28
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-06-28
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor Kestrel House Knightrider Street Maidstone Kent ME15 6LU England to Somerfield House 59 London Road Maidstone ME16 8JH on 2018-07-05
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
AP04 |
On 2018-05-05 - new secretary appointed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control 2017-06-28
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-12-13
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-06-28
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-06-30 to 2017-12-31
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, June 2017
| incorporation
|
Free Download
(20 pages)
|