GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 9th, June 2023
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2022-02-05 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-02-05 director's details were changed
filed on: 23rd, February 2022
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 31st, December 2021
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 8th, September 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Thatcher House, 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS. Change occurred on 2021-03-25. Company's previous address: Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom.
filed on: 25th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 18th, June 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 21st, September 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-15
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN. Change occurred on 2017-11-23. Company's previous address: Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS.
filed on: 23rd, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 10th, October 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 25th, February 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-06
filed on: 9th, February 2016
|
annual return |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-06
filed on: 19th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-19: 5000.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-06
filed on: 19th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-19: 5000.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-06
filed on: 18th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 15th, August 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS. Change occurred on 2014-07-25. Company's previous address: Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH England.
filed on: 25th, July 2014
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-02
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-01
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-22
filed on: 25th, July 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2014-07-09 director's details were changed
filed on: 25th, July 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2014-07-09 director's details were changed
filed on: 25th, July 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2014-07-09 director's details were changed
filed on: 25th, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-22
filed on: 25th, July 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-04-22
filed on: 25th, July 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-30
filed on: 30th, November 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-11-30
filed on: 30th, November 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-11-29
filed on: 29th, November 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 27th, September 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-05
filed on: 15th, March 2012
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2012-03-15: 5000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2011-07-12
filed on: 12th, July 2011
|
officers |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 19th, April 2011
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2011-04-04
filed on: 4th, April 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-06
filed on: 3rd, March 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-03
filed on: 3rd, March 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 2011-02-04 director's details were changed
filed on: 3rd, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-02-04 director's details were changed
filed on: 3rd, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-02-04 director's details were changed
filed on: 3rd, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-05
filed on: 1st, March 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2011-02-28 to 2010-12-31
filed on: 17th, February 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, February 2010
|
incorporation |
Free Download
(36 pages)
|