GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/05/26. New Address: Office 1.06 2 the Links Herne Bay Kent CT6 7GQ. Previous address: Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England
filed on: 26th, May 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 13th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/19
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2022/04/30, originally was 2022/06/30.
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/19
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 14th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/19
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 21st, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/19
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, December 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2018/10/16
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/16 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/16 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018/10/16 secretary's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 1st, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/19
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/19
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 5th, January 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 25th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/01/19 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/18
capital
|
|
TM01 |
2015/12/31 - the day director's appointment was terminated
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/31. New Address: Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE. Previous address: 87 Beltinge Road Herne Bay Kent CT6 6HL
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/01/19 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/01/19 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/01/19 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012/12/20 director's details were changed
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 11th, October 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2011/01/19 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/01/19 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2012/06/30. Originally it was 2012/01/31
filed on: 4th, March 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
2011/01/19 - the day director's appointment was terminated
filed on: 19th, January 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/01/19.
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/01/19.
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2011/01/19
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/01/19 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, January 2011
| incorporation
|
Free Download
(34 pages)
|
AP01 |
New director appointment on 2011/01/19.
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
2011/01/19 - the day secretary's appointment was terminated
filed on: 19th, January 2011
| officers
|
Free Download
(1 page)
|