CS01 |
Confirmation statement with no updates 2023/09/01
filed on: 31st, October 2023
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/06/30
filed on: 25th, October 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, September 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/01
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 7th, September 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: 2022/08/19. New Address: 135 Green Lane Chislehurst BR7 6AX. Previous address: 85 Grimthorpe Avenue Whitstable CT5 4PY England
filed on: 19th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/01
filed on: 19th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, October 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, September 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 5th, September 2021
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2020/09/01
filed on: 4th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 3rd, September 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 22nd, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/01
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 7th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/17
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/09/17. New Address: 85 Grimthorpe Avenue Whitstable CT5 4PY. Previous address: 55 Edgebury Chislehurst Kent BR7 6JN England
filed on: 17th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/14
filed on: 18th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 14th, August 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/06/30
filed on: 3rd, April 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2016/09/14
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/10/20. New Address: 55 Edgebury Chislehurst Kent BR7 6JN. Previous address: 31a Green Lane Chislehurst Kent BR7 6AG
filed on: 20th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 17th, October 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2015/09/14 with full list of members
filed on: 15th, October 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
2014/11/27 - the day director's appointment was terminated
filed on: 13th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 14th, November 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2014/09/14 with full list of members
filed on: 31st, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/31
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 9th, May 2014
|
accounts |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2014/02/03
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/02/03.
filed on: 3rd, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/02/03 - the day director's appointment was terminated
filed on: 3rd, February 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/10/10.
filed on: 10th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/09/14 with full list of members
filed on: 10th, October 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/10/10
|
capital |
|
AA01 |
Previous accounting period shortened to 2013/06/30
filed on: 9th, July 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/07/09.
filed on: 9th, July 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/07/09 - the day director's appointment was terminated
filed on: 9th, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/07/09 - the day director's appointment was terminated
filed on: 9th, July 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, September 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|