GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 52 Pear Tree Avenue Ditton Aylesford ME20 6EB England on Tue, 4th Sep 2018 to 40a Station Road Upminster Essex RM14 2TR
filed on: 4th, September 2018
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Adams and Moore House Instone Road Dartford DA1 2AG England on Thu, 12th Jul 2018 to 52 Pear Tree Avenue Ditton Aylesford ME20 6EB
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Jan 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Jan 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 52 Pear Tree Avenue Ditton Aylesford Kent ME20 6EB England on Mon, 24th Oct 2016 to Adams and Moore House Instone Road Dartford DA1 2AG
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Jan 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 10th Mar 2016
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 30th Sep 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 35 Brampton Road Bexleyheath DA7 4HE on Mon, 19th Oct 2015 to 52 Pear Tree Avenue Ditton Aylesford Kent ME20 6EB
filed on: 19th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 20th Jul 2015
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Jan 2015
filed on: 27th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 27th Feb 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Jan 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Jan 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 11th Mar 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 10th Feb 2012 new director was appointed.
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Jan 2012
filed on: 9th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Jan 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Fri, 15th Apr 2011 new director was appointed.
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sat, 30th Jan 2010 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Jan 2010
filed on: 9th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 19th, December 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 29th May 2009 with complete member list
filed on: 29th, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(17 pages)
|