GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, August 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Jul 2021. New Address: 33 st Brelades Crouch House Road Edenbridge TN8 5LL. Previous address: Ethnam Heights Ethnam Lane Sandhurst Cranbrook Kent TN18 5PS
filed on: 16th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Sep 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Sep 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 18th, June 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 3rd, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Sep 2016
filed on: 23rd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Sep 2015 with full list of members
filed on: 29th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 14th Nov 2014. New Address: Ethnam Heights Ethnam Lane Sandhurst Cranbrook Kent TN18 5PS. Previous address: Fathoms Deepe Eden Vale Dormans Park West Sussex RH19 2LT
filed on: 14th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 16th Sep 2014 with full list of members
filed on: 30th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Sep 2013 with full list of members
filed on: 21st, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Sep 2012 with full list of members
filed on: 17th, September 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 18th, June 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Sep 2011 with full list of members
filed on: 24th, September 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 15th, June 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Sep 2010 with full list of members
filed on: 27th, September 2010
|
annual return |
Free Download
(3 pages)
|
TM02 |
Mon, 27th Sep 2010 - the day secretary's appointment was terminated
filed on: 27th, September 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 15th Sep 2010 director's details were changed
filed on: 27th, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2009
filed on: 14th, June 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Sep 2009
filed on: 14th, October 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 6th, July 2009
|
accounts |
Free Download
(8 pages)
|
288c |
Director's change of particulars
filed on: 2nd, July 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/05/2009 from 6 the square, riverhead sevenoakes kent TN13 2AA
filed on: 11th, May 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 17th Sep 2008 with shareholders record
filed on: 17th, September 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 28th, September 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 28th, September 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2007
|
incorporation |
Free Download
(13 pages)
|