GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Office D Beresford House Town Quay Southampton SO14 2AQ. Change occurred on 2021-02-15. Company's previous address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom.
filed on: 15th, February 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-16
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-04
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-08-04
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019-05-16 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-08-16
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-05-16
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-08-16
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-05-23
filed on: 19th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-23 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN. Change occurred on 2018-07-16. Company's previous address: 37 st. Margarets Street Canterbury Kent CT1 2TU England.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-05-23
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, November 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 37 st. Margarets Street Canterbury Kent CT1 2TU. Change occurred on 2017-08-16. Company's previous address: 71 Finch Close Faversham Kent ME13 8JX United Kingdom.
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-08-09
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-08-16
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-05-25
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, May 2017
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-11
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 25th, May 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 3rd, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-11
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-04-25
filed on: 25th, April 2016
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, May 2015
| incorporation
|
Free Download
(7 pages)
|