GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, January 2025
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th August 2024
filed on: 4th, September 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Friday 31st March 2023, originally was Thursday 31st August 2023.
filed on: 2nd, May 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th August 2023
filed on: 31st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 18th, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th August 2022
filed on: 31st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 23rd, May 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th August 2021
filed on: 30th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 25th July 2021.
filed on: 28th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th August 2020
filed on: 11th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st August 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd July 2020
filed on: 2nd, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 17th January 2020
filed on: 20th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th August 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th August 2018
filed on: 8th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Njt Ltd Unit 17 Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ England to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on Friday 16th March 2018
filed on: 16th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 30th August 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 27th, May 2017
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 3rd January 2017.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor, Unit 5 Wealden Place Bradbourne Vale Road Sevenoaks TN13 3QQ England to C/O Njt Ltd Unit 17 Wealden Place Bradbourne Vale Road Sevenoaks Kent TN13 3QQ on Friday 2nd December 2016
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 30th August 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Longspring Wood Oak Lane Sevenoaks Kent TN13 1UA England to Ground Floor, Unit 5 Wealden Place Bradbourne Vale Road Sevenoaks TN13 3QQ on Friday 15th April 2016
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 2nd, April 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57 Beechwood Avenue St Albans AL1 4XR to Longspring Wood Oak Lane Sevenoaks Kent TN13 1UA on Saturday 2nd April 2016
filed on: 2nd, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 2nd, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 2nd, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 30th August 2015 with full list of members
filed on: 29th, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 27th, May 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 30th August 2014 with full list of members
filed on: 8th, September 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 17th July 2014.
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 30th April 2014.
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 USD is the capital in company's statement on Thursday 13th March 2014
filed on: 13th, March 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, August 2013
|
incorporation |
Free Download
(8 pages)
|