DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 24th August 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Off Marshwood Business Park Marshwood Close Canterbury CT1 1DX England on 14th June 2023 to Orchard House 118 Sweechgate Broad Oak Canterbury CT2 0QP
filed on: 14th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 24th August 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 3 Unit 7 Marshwood Business Park Marshwood Close Canterbury Kent CT1 1DX on 21st March 2022 to Off Marshwood Business Park Marshwood Close Canterbury CT1 1DX
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(12 pages)
|
CH03 |
On 13th March 2018 secretary's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 13th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th March 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Water Lane Sturry Canterbury Kent CT2 0AW United Kingdom on 16th February 2018 to Office 3 Unit 7 Marshwood Business Park Marshwood Close Canterbury Kent CT1 1DX
filed on: 16th, February 2018
| address
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2016
filed on: 8th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 24th August 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th August 2016
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, November 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, August 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 25th August 2015: 100.00 GBP
capital
|
|