AD01 |
Change of registered address from Jubilee Cottage Cudham Lane South Knockholt Sevenoaks Kent TN14 7PA United Kingdom on 5th October 2021 to C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ
filed on: 5th, October 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 7th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th July 2019
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th May 2019
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st May 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 10th, March 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 35 Greenway Bromley BR2 8EZ on 16th February 2018 to Jubilee Cottage Cudham Lane South Knockholt Sevenoaks Kent TN14 7PA
filed on: 16th, February 2018
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 30th November 2017 from 31st May 2017
filed on: 16th, February 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st May 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2016
filed on: 9th, June 2016
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th April 2016
filed on: 14th, April 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, January 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st May 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|