AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 5th, July 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 7th, December 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 12th, September 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 19th, October 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On Tue, 31st Oct 2017 director's details were changed
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, July 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 31st, July 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Jul 2016
filed on: 20th, July 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 20th, January 2016
|
annual return |
Free Download
(5 pages)
|
AP03 |
On Sat, 10th Oct 2015, company appointed a new person to the position of a secretary
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Oct 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2013
filed on: 10th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Oct 2013
filed on: 18th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2012
filed on: 5th, July 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 4th Jul 2013. Old Address: 43-45 High Street Sevenoaks Kent TN13 1JF
filed on: 4th, July 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Oct 2012
filed on: 7th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Oct 2011
filed on: 21st, October 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 29th Sep 2011
filed on: 29th, September 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 29th Sep 2011
filed on: 29th, September 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 27th, July 2011
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Wed, 27th Apr 2011 new director was appointed.
filed on: 27th, April 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Apr 2011
filed on: 26th, April 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Oct 2010
filed on: 18th, November 2010
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 10th Jun 2010: 1000.00 GBP
filed on: 18th, November 2010
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 17th, August 2010
|
accounts |
Free Download
(6 pages)
|
AP01 |
On Thu, 10th Jun 2010 new director was appointed.
filed on: 10th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Jun 2010 new director was appointed.
filed on: 9th, June 2010
|
officers |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, April 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed stsmd LIMITEDcertificate issued on 22/04/10
filed on: 22nd, April 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 29th Mar 2010 to change company name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 8th Apr 2010
filed on: 8th, April 2010
|
resolution |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Dec 2009 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 12th Jan 2010
filed on: 12th, January 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2009
filed on: 12th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 29th, July 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return drawn up to Mon, 24th Nov 2008 with complete member list
filed on: 24th, November 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On Wed, 21st Nov 2007 New director appointed
filed on: 21st, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 21st Nov 2007 New director appointed
filed on: 21st, November 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/11/07 from: eaton house 39/40 upper grosvenor street lodon W1K 2NG
filed on: 16th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/11/07 from: eaton house 39/40 upper grosvenor street lodon W1K 2NG
filed on: 16th, November 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2007
|
incorporation |
Free Download
(17 pages)
|