GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, December 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 20th February 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 20th February 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th February 2020
filed on: 15th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 63 Caley Road Tunbridge Wells Kent TN2 3BN England to 40 Golding Road Tunbridge Wells Kent TN2 3FP on Friday 15th February 2019
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mobile at 5 Phoenix Yard Red Hill Wateringbury Maidstone Kent ME18 5LD to 63 Caley Road Tunbridge Wells Kent TN2 3BN on Friday 29th July 2016
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 12th February 2016 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 148 Green Way Tunbridge Wells Kent TN2 3JW England to Mobile at 5 Phoenix Yard Red Hill Wateringbury Maidstone Kent ME18 5LD on Wednesday 4th May 2016
filed on: 4th, May 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 148 Green Way Tunbridge Wells Kent TN2 3JN United Kingdom to 148 Green Way Tunbridge Wells Kent TN2 3JW on Wednesday 4th March 2015
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th February 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|