GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, April 2023
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Feb 2023
filed on: 27th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Feb 2023
filed on: 27th, March 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 28th Feb 2023
filed on: 27th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 19th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 Spencer Road London SW18 2SW on Wed, 31st Aug 2022 to 12 Ashford Road Sheldwich Faversham Kent ME13 0LL
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Sep 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 16th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Aug 2020
filed on: 9th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 16th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 16th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Dec 2018
filed on: 22nd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 17th, November 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 1st, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Dec 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Dec 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Sun, 28th Feb 2016 from Thu, 31st Dec 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Dec 2015
filed on: 18th, January 2016
|
annual return |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, September 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite 6, 5 Liberty Square Kings Hill West Malling Kent ME19 4AU on Fri, 5th Jun 2015 to 32 Spencer Road London SW18 2SW
filed on: 5th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Dec 2014
filed on: 13th, April 2015
|
annual return |
Free Download
(11 pages)
|
AP01 |
On Thu, 9th Apr 2015 new director was appointed.
filed on: 10th, April 2015
|
officers |
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 9th, March 2015
|
document replacement |
Free Download
(8 pages)
|
AP01 |
On Fri, 2nd May 2014 new director was appointed.
filed on: 18th, August 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 27th Jun 2014: 224659.67 GBP
filed on: 27th, June 2014
|
capital |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 19th May 2014. Old Address: 11 Diana Walk Kings Hill West Malling Kent ME19 4EN United Kingdom
filed on: 19th, May 2014
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 9th May 2014 new director was appointed.
filed on: 9th, May 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 1st May 2014: 224660.00 GBP
filed on: 3rd, May 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Feb 2014 new director was appointed.
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2013
|
incorporation |
Free Download
(8 pages)
|