AD01 |
Address change date: 24th March 2020. New Address: Office D Beresford House Town Quay Southampton SO14 2AQ. Previous address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 24th, March 2020
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th August 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2018
|
gazette |
Free Download
(1 page)
|
CH01 |
On 1st June 2017 director's details were changed
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th August 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st June 2017
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th August 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 18th August 2016
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th August 2015 with full list of members
filed on: 11th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 20th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th August 2014 with full list of members
filed on: 16th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 24th, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th August 2013 with full list of members
filed on: 12th, September 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th September 2013: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 4th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th August 2012 with full list of members
filed on: 12th, September 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Camburch House 27 New Dover Road Canterbury Kent CT1 3DN on 11th April 2012
filed on: 11th, April 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2011
filed on: 8th, November 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th August 2011 with full list of members
filed on: 2nd, November 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 17th, May 2011
|
accounts |
Free Download
(2 pages)
|
TM02 |
18th January 2011 - the day secretary's appointment was terminated
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
18th January 2011 - the day director's appointment was terminated
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th August 2010 with full list of members
filed on: 11th, November 2010
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 18th August 2009: 2.00 GBP
filed on: 10th, November 2010
|
capital |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 108 Church Path Deal Kent CT14 9TJ on 19th October 2010
filed on: 19th, October 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2010
filed on: 1st, September 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st September 2010
filed on: 1st, September 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 79 Albert Road Deal Kent CT14 9JQ on 19th August 2010
filed on: 19th, August 2010
|
address |
Free Download
(2 pages)
|
TM01 |
19th August 2010 - the day director's appointment was terminated
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
19th August 2010 - the day secretary's appointment was terminated
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
19th August 2010 - the day director's appointment was terminated
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 19th August 2010
filed on: 19th, August 2010
|
officers |
Free Download
(3 pages)
|
287 |
Registered office changed on 25/08/2009 from the old exchange 12 compton road wimbledon london SW19 7QD
filed on: 25th, August 2009
|
address |
Free Download
(1 page)
|
288a |
On 25th August 2009 Director appointed
filed on: 25th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 25th August 2009 Director and secretary appointed
filed on: 25th, August 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 25th August 2009 Appointment terminated director
filed on: 25th, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On 25th August 2009 Appointment terminated secretary
filed on: 25th, August 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, August 2009
|
incorporation |
Free Download
(31 pages)
|