GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, August 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 24, 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 24, 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 10, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Neville Weston & Company 3 High Street, St. Lawrence, Ramsgate, Kent CT11 0QL England to 3 High Street St. Lawrence Ramsgate Kent CT11 0QL on March 24, 2015
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on March 10, 2015: 400.00 GBP
capital
|
|