GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, May 2025
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2024
filed on: 16th, April 2024
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Apr 2023
filed on: 13th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Apr 2023 new director was appointed.
filed on: 13th, March 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Nuralite House Nuralite Industrial Centre, Canal Road Higham Rochester Kent ME3 7JA England on Wed, 13th Mar 2024 to 39 Mackenders Lane Eccles Aylesford ME20 7HZ
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 5th Apr 2023
filed on: 13th, March 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Mar 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 22 Queens Farm Road Shorne Gravesend Kent DA12 3HU on Fri, 30th Sep 2016 to Nuralite House Nuralite Industrial Centre, Canal Road Higham Rochester Kent ME3 7JA
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 16th Sep 2016 secretary's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 16th Sep 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Mar 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Mar 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 17th Mar 2015: 1.00 GBP
capital
|
|
CH01 |
On Sat, 30th Nov 2013 director's details were changed
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Mar 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Apr 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Fri, 30th Aug 2013. Old Address: 29 Crownfields Weavering Maidstone Kent ME14 5TH United Kingdom
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Mar 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Mar 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|