GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, September 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-27
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 22nd, November 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Little Haynes Cottage Little Haynes Shepherdswell Dover CT15 7LY. Change occurred on 2021-09-21. Company's previous address: Annesy Grams Road Walmer Deal Kent CT14 7NT United Kingdom.
filed on: 21st, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-09-03 director's details were changed
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-03
filed on: 21st, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2021-01-31 to 2021-07-31
filed on: 29th, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-01-27
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 18th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-27
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 25th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-01-27
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 15th, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-01-27
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2017-07-25 director's details were changed
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Annesy Grams Road Walmer Deal Kent CT14 7NT. Change occurred on 2017-07-27. Company's previous address: 75 Canada Road Walmer Deal Kent CT14 7EJ United Kingdom.
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-07-25
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-05-12 director's details were changed
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 75 Canada Road Walmer Deal Kent CT14 7EJ. Change occurred on 2017-05-24. Company's previous address: 8 Faustina Drive Ashford Kent TN23 3QW.
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 12th, May 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-01-27
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 6th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-27
filed on: 26th, February 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 13th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-27
filed on: 9th, February 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 11th, June 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Lancaster Way Ashford Kent TN23 3GB on 2014-02-12
filed on: 12th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-27
filed on: 11th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-11: 150.00 GBP
|
capital |
|
CH01 |
On 2014-01-23 director's details were changed
filed on: 10th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 25 Green Fields Lane Ashford Kent TN23 5LH United Kingdom on 2013-08-05
filed on: 5th, August 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2013-06-29 director's details were changed
filed on: 5th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 1st, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-27
filed on: 6th, February 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 11th, April 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 25 Green Field Lane Ashford Kent TN23 5LH England on 2012-03-14
filed on: 14th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-27
filed on: 21st, February 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2012-01-26 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, June 2011
|
address |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 29th, June 2011
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-06-07: 100.00 GBP
filed on: 14th, June 2011
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 14th, June 2011
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, January 2011
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|