GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2021
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
TM02 |
1st August 2019 - the day secretary's appointment was terminated
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th November 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 16th November 2020
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
16th November 2020 - the day director's appointment was terminated
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 1st August 2019. New Address: 105 London Road Tarpots Corner Benfleet Essex SS7 5TG. Previous address: Unit 20 Hopewell Business Centre 105 Hopewell Drive Chatham Kent ME5 7DX
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th November 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th October 2017
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th October 2017 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 16th November 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 16th November 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th November 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 16th November 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd December 2013: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 30th November 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 16th November 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 16th November 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2010
filed on: 19th, August 2011
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 16th November 2010: 2.00 GBP
filed on: 21st, December 2010
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th November 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on 4th December 2009
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 20/ Hopewell Bus Cent 105 Hopewell Drive Chatham Kent ME5 7DX United Kingdom on 4th December 2009
filed on: 4th, December 2009
| address
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th December 2009
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2009
filed on: 4th, December 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
17th November 2009 - the day director's appointment was terminated
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, November 2009
| incorporation
|
Free Download
(31 pages)
|