GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
16th July 2020 - the day director's appointment was terminated
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th August 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st January 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th August 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th January 2019: 520.00 GBP
filed on: 30th, January 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 30th, January 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 14th May 2018: 500.00 GBP
filed on: 2nd, August 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th August 2017: 450.00 GBP
filed on: 18th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, June 2018
| resolution
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, June 2018
| resolution
|
Free Download
(23 pages)
|
AA |
Micro company accounts made up to 28th August 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st January 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 28th February 2017 to 28th August 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 6th April 2016: 400.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st January 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, March 2017
| incorporation
|
Free Download
(21 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th April 2016: 400.00 GBP
filed on: 7th, November 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 30th, September 2016
| resolution
|
Free Download
|
AP01 |
New director was appointed on 6th April 2016
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 22nd, July 2016
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, July 2016
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th April 2016. New Address: Evegate Business Park Ashford Kent TN25 6SX. Previous address: 22 Base Point Folkestone Kent CT19 4RH
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st January 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
1st December 2015 - the day director's appointment was terminated
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th February 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th February 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|