GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 23, 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, November 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2019 to February 27, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 9, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on November 29, 2017
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates February 9, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 9, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 17, 2016: 20545.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 9, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL to Fifth Floor Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ on April 22, 2015
filed on: 22nd, April 2015
| address
|
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 9, 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 26, 2014: 20545.00 GBP
capital
|
|
SH01 |
Capital declared on February 10, 2013: 20545.00 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 10, 2013: 20545.00 GBP
filed on: 2nd, December 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 9, 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 9, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 9, 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 18th, January 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 9, 2010 new director was appointed.
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 1, 2010: 100.00 GBP
filed on: 27th, October 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 19, 2010. Old Address: the Walled Garden Noble Tree Road Hildenborough Tonbridge Kent TN11 8ND United Kingdom
filed on: 19th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 9, 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 9, 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2009
| incorporation
|
Free Download
(19 pages)
|