GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF. Change occurred on Thursday 30th June 2022. Company's previous address: 143 High Street Rochester Kent ME1 1EL England.
filed on: 30th, June 2022
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 143 High Street Rochester Kent ME1 1EL. Change occurred on Wednesday 24th November 2021. Company's previous address: New House Cottage London Road Dunkirk Nr Faversham Kent ME13 9LL England.
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 18th November 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 18th November 2021.
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 18th November 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 18th November 2021
filed on: 23rd, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 8th November 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 8th November 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 8th November 2018 secretary's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 9th November 2017 secretary's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 31st August 2015
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address New House Cottage London Road Dunkirk Nr Faversham Kent ME13 9LL. Change occurred on Tuesday 22nd March 2016. Company's previous address: 20 Innovation Centre University Road Canterbury Kent CT2 7FG.
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th December 2014
filed on: 9th, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 20 Innovation Centre University Road Canterbury Kent CT2 7FG
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 20 Innovation Centre University Road Canterbury Kent CT2 7FG. Change occurred at an unknown date. Company's previous address: 5 Castle Street Canterbury Kent CT1 2FG United Kingdom.
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 14th May 2015.
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th May 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 20 Innovation Centre University Road Canterbury Kent CT2 7FG. Change occurred on Thursday 5th February 2015. Company's previous address: Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG.
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th November 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th November 2012
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th November 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th November 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 29th, October 2010
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th November 2010 to Tuesday 31st August 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th November 2009
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2008
| incorporation
|
Free Download
(16 pages)
|