GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 7th March 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th March 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 17th, January 2022
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Sunday 7th March 2021
filed on: 20th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th March 2020
filed on: 18th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th March 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 82C Jerningham Road (Side Gate on Arbuthnot Street) London SE14 5NW to 33 Springfield Road Tunbridge Wells TN4 0rd on Saturday 30th June 2018
filed on: 30th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 7th March 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 27th, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 14th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 7th March 2016 with full list of members
filed on: 9th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th March 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 7th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 7th March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Friday 4th October 2013 director's details were changed
filed on: 21st, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 7th March 2014 with full list of members
filed on: 21st, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on Saturday 16th November 2013 from Unit 95 Springfield House 5 Tyssen Street London E8 2LZ United Kingdom
filed on: 16th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 7th March 2013 with full list of members
filed on: 17th, April 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sunday 4th November 2012 director's details were changed
filed on: 17th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 7th March 2012 with full list of members
filed on: 27th, March 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 13th March 2012 from Driftway House Coleheath Bottom Speen Buckinghamshire HP27 0SZ United Kingdom
filed on: 13th, March 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th March 2011.
filed on: 17th, March 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th March 2011
filed on: 9th, March 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, March 2011
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|