GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-10-26
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-10-26 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-25
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-12-09
filed on: 9th, December 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-25
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 106987490002 in full
filed on: 14th, June 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 106987490001 in full
filed on: 14th, June 2019
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 51 st. Marys Road Tonbridge TN9 2LE England to 51 st Mary's Road Tonbridge Kent TN9 2LE on 2019-05-13
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England to 51 st. Marys Road Tonbridge TN9 2LE on 2019-03-29
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-25
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 106987490001, created on 2018-07-20
filed on: 20th, July 2018
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 106987490002, created on 2018-07-20
filed on: 20th, July 2018
| mortgage
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-10-25
filed on: 25th, October 2017
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-10-24
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-10-24
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-25
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2017-10-24
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-10-24
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-24
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-24
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, March 2017
| incorporation
|
Free Download
(19 pages)
|