GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Rose Cottage Bull Lane Bethersden Ashford TN26 3HA. Change occurred on March 19, 2021. Company's previous address: 7 Lessness Avenue Bexleyheath Kent DA7 5SH England.
filed on: 19th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 7th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 14th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 10th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Lessness Avenue Bexleyheath Kent DA7 5SH. Change occurred on October 7, 2015. Company's previous address: Flat 2 Charles Court Avenue Road Erith Kent DA8 3BY.
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2015
filed on: 22nd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2015: 100.00 GBP
|
capital |
|
AD01 |
New registered office address Flat 2 Charles Court Avenue Road Erith Kent DA8 3BY. Change occurred on July 21, 2015. Company's previous address: 7 Lessness Avenue Bexleyheath Kent DA7 5SH.
filed on: 21st, July 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Lessness Avenue Bexleyheath Kent DA7 5SH. Change occurred on October 13, 2014. Company's previous address: C/O Mr C Payne 63 Garland Road London SE18 2RU England.
filed on: 13th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2014
filed on: 13th, October 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 7 Lessness Avenue Bexleyheath Kent DA7 5SH. Change occurred on October 13, 2014. Company's previous address: 7 Lessness Avenue Bexleyheath Kent DA7 5SH England.
filed on: 13th, October 2014
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, July 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 4th, July 2014
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2013
filed on: 29th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 8th, May 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on November 16, 2012
filed on: 16th, November 2012
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 13th, August 2012
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2012
filed on: 12th, July 2012
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2012
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2011
filed on: 3rd, November 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On November 2, 2011 director's details were changed
filed on: 3rd, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 3, 2011. Old Address: C/O Mr C Payne 63 Garland Road London SE18 2RU England
filed on: 3rd, November 2011
|
address |
Free Download
(1 page)
|
CH01 |
On November 2, 2011 director's details were changed
filed on: 3rd, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 3, 2011. Old Address: 22 Nettleton Road New Cross Gate London SE14 5UJ
filed on: 3rd, November 2011
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2011
|
gazette |
Free Download
(1 page)
|
AP01 |
On June 13, 2011 new director was appointed.
filed on: 13th, June 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 24th, August 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 12, 2010
filed on: 13th, July 2010
|
annual return |
Free Download
(8 pages)
|
288a |
On July 20, 2009 Director appointed
filed on: 20th, July 2009
|
officers |
Free Download
(1 page)
|
288b |
On July 13, 2009 Appointment terminated secretary
filed on: 13th, July 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2009
|
incorporation |
Free Download
(11 pages)
|