GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 20, 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 29th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 7, 2021
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 12, 2021
filed on: 12th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 20, 2020
filed on: 2nd, October 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, November 2019
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 16, 2019
filed on: 18th, October 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on October 16, 2019: 11.00 GBP
filed on: 18th, October 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On October 16, 2019 new director was appointed.
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 16, 2019 new director was appointed.
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 16, 2019 new director was appointed.
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 16, 2019 new director was appointed.
filed on: 18th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2019
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2018
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 23, 2017
filed on: 5th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 23, 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP04 |
On November 1, 2016 - new secretary appointed
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 1, 2016
filed on: 1st, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on November 1, 2016
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 6, 2015 with full list of members
filed on: 25th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 25, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 16th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 6, 2014 with full list of members
filed on: 2nd, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 12th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 6, 2013 with full list of members
filed on: 9th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 22nd, March 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to September 6, 2012 with full list of members
filed on: 7th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 31st, May 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 16th, September 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 6, 2011 with full list of members
filed on: 14th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 27th, September 2010
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on September 1, 2010
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 6, 2010 with full list of members
filed on: 21st, September 2010
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on September 15, 2010
filed on: 15th, September 2010
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to September 14, 2009
filed on: 14th, September 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 3rd, July 2009
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 31/12/2008
filed on: 12th, June 2009
|
accounts |
Free Download
(1 page)
|
288a |
On November 13, 2008 Secretary appointed
filed on: 13th, November 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/11/2008 from epicurus house 1 akehurst lane sevenoaks kent TN13 1JN
filed on: 13th, November 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to October 13, 2008
filed on: 13th, October 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 13/10/2008 from rauter house 1 sybron way uckfield east sussex TN6 3DZ
filed on: 13th, October 2008
|
address |
Free Download
(1 page)
|
288b |
On September 2, 2008 Appointment terminated secretary
filed on: 2nd, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On September 2, 2008 Secretary appointed
filed on: 2nd, September 2008
|
officers |
Free Download
(2 pages)
|
288b |
On September 2, 2008 Appointment terminated director
filed on: 2nd, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On September 2, 2008 Director appointed
filed on: 2nd, September 2008
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2007
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2007
|
incorporation |
Free Download
(21 pages)
|