GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Woodland View Buck Street Challock Ashford Kent TN25 4AR England on 2023/01/19 to 18/20 Canterbury Road Whitstable Kent CT5 4EY
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/01/19
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/01/19 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY England on 2022/05/30 to 1 Woodland View Buck Street Challock Ashford Kent TN25 4AR
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/28
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/01/31
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/28
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/03/11 director's details were changed
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/11
filed on: 29th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 5th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/28
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 21st, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/01/28
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018/08/13
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/08/13
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/08/13.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/08/13
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, January 2018
| incorporation
|
Free Download
(10 pages)
|