GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
|
TM02 |
Secretary appointment termination on February 28, 2022
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 12, 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 19th, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 12, 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 1st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 21st, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 26th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2016 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 21, 2016: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 60 60 st James Park Tunbridge Wells Kent TN1 2LL to 60 st. James Park Tunbridge Wells Kent TN1 2LL on June 21, 2016
filed on: 21st, June 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 14th, November 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2015 with full list of members
filed on: 22nd, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 22, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 30th, January 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2014 with full list of members
filed on: 16th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 16, 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 20th, November 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2013 with full list of members
filed on: 26th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 26th, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2012 with full list of members
filed on: 28th, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 19th, December 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 13, 2011 with full list of members
filed on: 22nd, June 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 27th, January 2011
|
accounts |
Free Download
(1 page)
|
CH01 |
On June 13, 2010 director's details were changed
filed on: 1st, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 13, 2010 with full list of members
filed on: 1st, July 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 1st, March 2010
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 08/07/2009 from 60 st. James park tunbridge wells kent TN1 2LL
filed on: 8th, July 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 8th, July 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 8th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to July 8, 2009
filed on: 8th, July 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 23/04/2009 from estate house, 2 pembroke road sevenoaks kent TN13 1XR united kingdom
filed on: 23rd, April 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 23rd, September 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to June 27, 2008
filed on: 27th, June 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 27/06/2008 from c/o a j powell & co estate house 2 pembroke road sevenoaks kent TN13 1XR
filed on: 27th, June 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 27th, June 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 27th, June 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 21st, August 2007
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 21st, August 2007
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to July 12, 2007
filed on: 12th, July 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/07/07 from: estate house, 2 pembroke road sevenoaks kent TN13 1XR
filed on: 12th, July 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to July 12, 2007
filed on: 12th, July 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 12/07/07 from: estate house, 2 pembroke road sevenoaks kent TN13 1XR
filed on: 12th, July 2007
|
address |
Free Download
(1 page)
|
288a |
On June 29, 2006 New director appointed
filed on: 29th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 29, 2006 New secretary appointed
filed on: 29th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 29, 2006 New director appointed
filed on: 29th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 29, 2006 New secretary appointed
filed on: 29th, June 2006
|
officers |
Free Download
(2 pages)
|
288b |
On June 20, 2006 Director resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 20, 2006 Secretary resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 20, 2006 Director resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On June 20, 2006 Secretary resigned
filed on: 20th, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2006
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2006
|
incorporation |
Free Download
(12 pages)
|