GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 13th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 24th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 14th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2020
filed on: 22nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 8th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 14th, May 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 17th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 24th August 2016
filed on: 24th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th July 2016
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2016
filed on: 18th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th May 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2015
filed on: 29th, April 2015
|
annual return |
Free Download
|
SH01 |
Statement of Capital on 29th April 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 11th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2014
filed on: 22nd, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd April 2014: 1.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 125 Wallis Place Hart Street Maidstone Kent ME16 8FD United Kingdom on 20th January 2014
filed on: 20th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 8th, July 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2013
filed on: 9th, May 2013
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 9th May 2013
filed on: 9th, May 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 21st January 2013 director's details were changed
filed on: 30th, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ragstones, Church Street Teston Maidstone Kent ME18 5AG on 25th January 2013
filed on: 25th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 18th, September 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2012
filed on: 21st, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 8th, November 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2011
filed on: 17th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 22nd, July 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2010
filed on: 19th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 26th, January 2010
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, August 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return drawn up to 11th August 2009 with complete member list
filed on: 11th, August 2009
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 14th, November 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return drawn up to 19th September 2008 with complete member list
filed on: 19th, September 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On 28th August 2007 New director appointed
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 28th August 2007 New director appointed
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On 28th August 2007 New secretary appointed
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 28th August 2007 Secretary resigned
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 28th, August 2007
|
address |
Free Download
(1 page)
|
288b |
On 28th August 2007 Director resigned
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 28th, August 2007
|
address |
Free Download
(1 page)
|
288a |
On 28th August 2007 New secretary appointed
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 28th August 2007 Director resigned
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 28th August 2007 Secretary resigned
filed on: 28th, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2007
|
incorporation |
Free Download
(15 pages)
|