GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2021
filed on: 5th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Manor Croft Mavesyn Ridware Rugeley Staffordshire WS15 3QE England on 5th March 2021 to 5 Sheephurst Lane Marden Tonbridge TN12 9NZ
filed on: 5th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st March 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st March 2019
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 27th, April 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 27th, April 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2018
filed on: 10th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 14 Scotts Avenue Bromley BR2 0LQ England on 5th January 2018 to Manor Croft Mavesyn Ridware Rugeley Staffordshire WS15 3QE
filed on: 5th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, March 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2016
filed on: 23rd, February 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th November 2016
filed on: 14th, November 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th October 2016
filed on: 17th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2016
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th August 2016
filed on: 19th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 11th April 2016
filed on: 11th, April 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
|
gazette |
Free Download
|
AD01 |
Change of registered address from Manor Croft Church Lane Mavesyn Ridware Rugeley Staffordshire WS15 3QE on 7th July 2015 to 14 Scotts Avenue Bromley BR2 0LQ
filed on: 7th, July 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th May 2015
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th May 2015
filed on: 29th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th February 2015
filed on: 24th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2015
filed on: 24th, February 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 5th December 2014
filed on: 10th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 11th May 2014
filed on: 11th, May 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th March 2014
filed on: 25th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2014
filed on: 25th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2013
filed on: 22nd, November 2013
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director was appointed on 4th April 2013
filed on: 4th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit Tw/45 Trinity Wharf Harrington Way Warspite Road London SE18 5NR United Kingdom on 4th April 2013
filed on: 4th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2013
filed on: 4th, April 2013
|
annual return |
Free Download
(6 pages)
|
CH03 |
On 3rd April 2013 secretary's details were changed
filed on: 4th, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd April 2013
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
CH03 |
On 3rd April 2013 secretary's details were changed
filed on: 3rd, April 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd February 2012
filed on: 29th, February 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from , 25 Ronver Road, Lee, London, SE12 0NR on 29th February 2012
filed on: 29th, February 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th February 2012
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2012
filed on: 28th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2012
filed on: 28th, February 2012
|
officers |
Free Download
(2 pages)
|