GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2020/10/23
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/23
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 23rd, May 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 22nd, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/23
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/10/31 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/23
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/11/05. New Address: 122 Wards Hill Road Minster on Sea Sheerness Kent ME12 2LG. Previous address: 60 Earl Street Maidstone Kent ME14 1PS England
filed on: 5th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/07/31
filed on: 2nd, May 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/12/11.
filed on: 8th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2016/07/31
filed on: 24th, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/23
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2016/07/01 director's details were changed
filed on: 31st, July 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/23 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/02/02
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 26th, June 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/23 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/26
capital
|
|
AD01 |
Address change date: 2015/06/26. New Address: 60 Earl Street Maidstone Kent ME14 1PS. Previous address: 60 Earl Street Earl Street Maidstone Kent ME14 1PS
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/06/03. New Address: 60 Earl Street Earl Street Maidstone Kent ME14 1PS. Previous address: 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY United Kingdom
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/05/01 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2015
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed sushi go go LIMITEDcertificate issued on 31/03/14
filed on: 31st, March 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/03/28
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 23rd, October 2013
| incorporation
|
Free Download
(47 pages)
|