GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 3 - 5 London Road Rainham Gillingham ME8 7RG. Change occurred on March 31, 2021. Company's previous address: 3 - 5 London Road Rainham Gillingham ME8 7RG England.
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 31, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 31, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, June 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 2, 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 - 5 London Road Rainham Gillingham ME8 7RG. Change occurred on March 27, 2019. Company's previous address: 22 New Road Chatham Kent ME4 4QR.
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 24, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 24, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 24, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 28, 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 27, 2014 new director was appointed.
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 27, 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(25 pages)
|