AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 3rd, July 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th May 2023
filed on: 21st, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th June 2023
filed on: 21st, June 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 6th, August 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 1st, December 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Calverley House, 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 6th February 2018 to Unit 1, Parsonage Business Centre Church Street Ticehurst Wadhurst East Sussex TN5 7DL
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 6th, February 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2015
filed on: 6th, February 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 6th, February 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 20th, October 2015
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 14th September 2015
filed on: 24th, September 2015
|
annual return |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th September 2014
filed on: 23rd, September 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 29th, August 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 14th September 2013
filed on: 27th, September 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 14th, August 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On 15th October 2012 director's details were changed
filed on: 16th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th September 2012
filed on: 16th, October 2012
|
annual return |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 12th, October 2012
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2012
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 14th September 2011
filed on: 9th, February 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 9th February 2012
filed on: 9th, February 2012
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2012
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2011
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 21st, September 2011
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 22nd, November 2010
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 14th September 2010
filed on: 11th, October 2010
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2010
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Century Place Lamberts Road Tunbridge Wells Kent TN2 3EH on 8th January 2010
filed on: 8th, January 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 14th September 2009
filed on: 8th, January 2010
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2008
filed on: 13th, May 2009
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2007
filed on: 13th, May 2009
|
accounts |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th January 2009 with complete member list
filed on: 7th, January 2009
|
annual return |
Free Download
(2 pages)
|
363s |
Annual return drawn up to 18th June 2008 with complete member list
filed on: 18th, June 2008
|
annual return |
Free Download
(3 pages)
|
363(288) |
Annual return (Secretary's particulars changed) up to 18th June 2008
|
annual return |
|
287 |
Registered office changed on 02/06/2008 from 112 malling street lewes east sussex BN7 2RJ
filed on: 2nd, June 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, September 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 14th, September 2006
|
incorporation |
Free Download
(18 pages)
|