GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Sep 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 6th Sep 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 Eden Avenue Chatham Kent ME5 0HW on Tue, 6th Sep 2022 to The Stables Wagon Lane Paddock Wood Tonbridge Kent TN12 6PT
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 26th, July 2021
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Honeysuckle Close Chatham Kent ME5 0RU on Tue, 3rd Apr 2018 to 59 Edew Avenue Chatham Kent ME5 0HW
filed on: 3rd, April 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Sep 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 16 Western Esplanade Herne Bay Kent CT6 8RN on Thu, 25th Aug 2016 to 11 Honeysuckle Close Chatham Kent ME5 0RU
filed on: 25th, August 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Sep 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 8th Sep 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|