GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/06
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023/01/06
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, December 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/06
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/04/12. New Address: 3 Westree Court Maidstone ME16 8FU. Previous address: 6 Ridgepoint Court 136 Wheeler Street Maidstone ME14 2UL England
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/04/12. New Address: 3 Westree Court Maidstone ME16 8FU. Previous address: Flat 3 Westree Court Maidstone ME16 8FU England
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 15th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/06
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 31st, January 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2020/11/26. New Address: 6 Ridgepoint Court 136 Wheeler Street Maidstone ME14 2UL. Previous address: 100 Kingsley Road Maidstone ME15 7UP United Kingdom
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/06
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/06
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/07/11
filed on: 5th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/25. New Address: 100 Kingsley Road Maidstone ME15 7UP. Previous address: Flat 1 67 Tonbridge Road Maidstone ME16 8SA United Kingdom
filed on: 25th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
2018/06/11 - the day director's appointment was terminated
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/09.
filed on: 9th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/06
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/10/03
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/03 director's details were changed
filed on: 7th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/03 director's details were changed
filed on: 7th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/03 director's details were changed
filed on: 7th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/03. New Address: Flat 1 67 Tonbridge Road Maidstone ME16 8SA. Previous address: 4 Clare Street Rever Side Cardiff CF11 6BB Wales
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 22nd, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/06
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/05/05. New Address: 4 Clare Street Rever Side Cardiff CF11 6BB. Previous address: 4,Groundfloor Clare Street Cardiff CF11 6BB Wales
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/05/05. New Address: 4,Groundfloor Clare Street Cardiff CF11 6BB. Previous address: 4,Ground Floor Flat Clare Street Cardiff CF11 6BB Wales
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/05/05. New Address: 4,Ground Floor Flat Clare Street Cardiff CF11 6BB. Previous address: Flat 1, 84 Beda Road Cardiff CF5 1LY Wales
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/06 with full list of members
filed on: 17th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
49900.00 GBP is the capital in company's statement on 2015/12/23
filed on: 17th, April 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 17th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/17. New Address: Flat 1, 84 Beda Road Cardiff CF5 1LY. Previous address: 34 a City Road Cardiff CF24 3DL Wales
filed on: 17th, April 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/23. New Address: 34 a City Road Cardiff CF24 3DL. Previous address: 61 Bridge Street Swindon Wiltshire SN1 1BT
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 6th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/01/06 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/12/17. New Address: 61 Bridge Street Swindon Wiltshire SN1 1BT. Previous address: 109 Pure Offices Kembrey Park Swindon SN2 8BW United Kingdom
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, January 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/06
capital
|
|