CS01 |
Confirmation statement with no updates 8th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th September 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Basing Close Maidstone ME15 7UZ England on 22nd September 2022 to 5 Darwin Gardens Maidstone ME15 9FZ
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 28th, August 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 6th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th September 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 21st, August 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 31st July 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 31st July 2020
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2020
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 27th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 27th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from K17 Boarley Court Sandling Lane Maidstone Kent ME14 2NL United Kingdom on 27th May 2020 to 14 Basing Close Maidstone ME15 7UZ
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th January 2019
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Peel Street Maidstone ME14 2SA United Kingdom on 26th August 2018 to 17 Sandling Lane Maidstone ME14 2NL
filed on: 26th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Sandling Lane Maidstone ME14 2NL United Kingdom on 26th August 2018 to K17 Boarley Court Sandling Lane Maidstone Kent ME14 2NL
filed on: 26th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 26th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 26th, August 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 12 Romney Place Maidstone Kent ME15 6LE United Kingdom on 26th August 2017 to 3 Peel Street Maidstone ME14 2SA
filed on: 26th, August 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th November 2016
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, November 2015
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 27th November 2015: 1.00 GBP
capital
|
|