GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 167 - 169 Great Portland Street 167 - 169 Great Portland Street London W1W 5PE W1W 5PE United Kingdom to 167-169 Great Portland Street London W1W 5PE on October 20, 2022
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 167 -169 167 - 169 Great Portland Street London W1W 5PE United Kingdom to 167 - 169 Great Portland Street 167 - 169 Great Portland Street London W1W 5PE W1W 5PE on October 20, 2022
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to 167 -169 167 - 169 Great Portland Street London W1W 5PE on March 1, 2022
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On February 24, 2022 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 24, 2022 secretary's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 24, 2022
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on August 17, 2021
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 20, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 26, 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 26, 2018 secretary's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 26, 2018
filed on: 26th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hunters Moon Reynolds Lane Tunbridge Wells Kent TN4 9XN England to The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT on March 26, 2018
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2017
| incorporation
|
Free Download
(11 pages)
|