GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/29
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/03/29
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/03/23 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/03/23
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 25th, November 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
2019/11/19 - the day director's appointment was terminated
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/29
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/01/24
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/24 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/24 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2017/08/31 to 2018/02/28
filed on: 15th, May 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/29
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/29
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/03/29 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/03/29 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/01
capital
|
|
CH03 |
On 2015/02/18 secretary's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/02/18 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/18 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/03/29 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/01
capital
|
|
AD01 |
Change of registered office on 2014/01/22 from 103 Westmoreland Road Bromley Kent BR2 0TY
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013/03/29 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/03/29 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/03/29 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2013/03/29 secretary's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 30th, May 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/05/03 from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB United Kingdom
filed on: 3rd, May 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/04/05 from 10 Stone Street Gravesend Kent DA11 0NH
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/29 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/08/31
filed on: 31st, May 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2011/03/29 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/03/29 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/08/31
filed on: 3rd, February 2010
| accounts
|
Free Download
(13 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/08/2009
filed on: 30th, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 2009/04/21 with shareholders record
filed on: 21st, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008/04/02 Director and secretary appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/04/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
filed on: 2nd, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/04/02 Appointment terminated secretary
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/04/02 Appointment terminated director
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/04/02 Director appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, March 2008
| incorporation
|
Free Download
(16 pages)
|