GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-05-31
filed on: 28th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-15
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-15
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 46 Thompson Road Brighton BN1 7BH. Change occurred on 2021-01-11. Company's previous address: 2 Underlyn Cottages Underlyn Lane Marden Tonbridge TN12 9BE United Kingdom.
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 12th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-15
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-15
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-06-27
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-27 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Underlyn Cottages Underlyn Lane Marden Tonbridge TN12 9BE. Change occurred on 2018-06-27. Company's previous address: 2 Underline Cottages Marden Tonbrige Underlyn Lane Marden Tonbridge TN12 9BE England.
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-06-21 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-16
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Underline Cottages Marden Tonbrige Underlyn Lane Marden Tonbridge TN12 9BE. Change occurred on 2018-06-12. Company's previous address: 3 Underlyn Lane Marden Tonbridge TN12 9BE England.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Underlyn Lane Marden Tonbridge TN12 9BE. Change occurred on 2018-06-12. Company's previous address: 2 Underlyn Cottages Underlyn Lane Tonbridge TN12 9BE England.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2018
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2018-05-16: 100.00 GBP
capital
|
|