AA |
Dormant company accounts reported for the period up to Monday 27th February 2023
filed on: 18th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Wednesday 8th February 2023 director's details were changed
filed on: 14th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Accounts Unlocked Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on Thursday 9th February 2023
filed on: 9th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 27th February 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th February 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 27th February 2021
filed on: 9th, July 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th February 2021
filed on: 10th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 21st October 2020 director's details were changed
filed on: 21st, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 27th February 2020
filed on: 15th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 24th February 2020
filed on: 10th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 27th February 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 25th February 2019
filed on: 2nd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 25th February 2019
filed on: 2nd, August 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 24th February 2019
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 4th March 2019 director's details were changed
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 27th February 2018
filed on: 7th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th February 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 25 Park Row Greenwich London SE10 9NL to Accounts Unlocked Repton Manor Repton Avenue Ashford Kent TN23 3GP on Thursday 30th August 2018
filed on: 30th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 27th February 2017
filed on: 22nd, March 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 17th November 2017
filed on: 17th, November 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CH01 |
On Tuesday 26th September 2017 director's details were changed
filed on: 26th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 21st August 2017
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 25 Park Row Greenwich London SE10 9NL on Wednesday 2nd August 2017
filed on: 2nd, August 2017
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 27th February 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2016 to Saturday 27th February 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 24th February 2016 with full list of members
filed on: 14th, June 2016
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 24th February 2015 with full list of members
filed on: 23rd, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 23rd March 2015
|
capital |
|
TM01 |
Director appointment termination date: Monday 3rd March 2014
filed on: 3rd, March 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, February 2014
|
incorporation |
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 24th February 2014
|
capital |
|