GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2024
| dissolution
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st January 2024
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
1st January 2024 - the day director's appointment was terminated
filed on: 9th, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 21st April 2023. New Address: Orchard House 118 Sweechgate Broad Oak Canterbury CT2 0QP. Previous address: Office 2 Armadillo Storage Marshwood Business Park Marshwood Close Canterbury Kent CT1 1DX England
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 14th March 2022. New Address: Office 2 Armadillo Storage Marshwood Business Park Marshwood Close Canterbury Kent CT1 1DX. Previous address: Office 3 - Armadillo Self Storage Unit 7 Marshwood Business Park Marshwood Close Canterbury Kent CT1 1DX England
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 23rd November 2017. New Address: Office 3 - Armadillo Self Storage Unit 7 Marshwood Business Park Marshwood Close Canterbury Kent CT1 1DX. Previous address: Office 2 Unit 5 Marshwood Close Canterbury Kent CT1 1DX England
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th June 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 4th July 2016. New Address: Office 2 Unit 5 Marshwood Close Canterbury Kent CT1 1DX. Previous address: 2 Water Lane Sturry Canterbury Kent CT2 0AW England
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 3rd December 2015. New Address: 2 Water Lane Sturry Canterbury Kent CT2 0AW. Previous address: Hedge House Hangersley Hill Ringwood Hampshire BH24 3JW
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th June 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd July 2015: 100.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th June 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th July 2014: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 27th, June 2013
| incorporation
|
Free Download
(30 pages)
|