AD01 |
New registered office address The Flat at Queens Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN. Change occurred on June 11, 2023. Company's previous address: 30 Sychem Place Five Oak Green Tonbridge TN12 6TS England.
filed on: 11th, June 2023
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 28th, April 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 28, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, April 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 30 Sychem Place Five Oak Green Tonbridge TN12 6TS. Change occurred on February 4, 2023. Company's previous address: The Flat at Queens Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN England.
filed on: 4th, February 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 3, 2022
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 1, 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 1, 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Flat at Queens Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN. Change occurred on October 16, 2019. Company's previous address: Flat Above the Queen's Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN England.
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control September 1, 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2019 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 30, 2019 secretary's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 30, 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat Above the Queen's Head Five Oak Green Road Five Oak Green Tonbridge TN12 6RN. Change occurred on October 10, 2019. Company's previous address: 9 Eynsford Road Farningham Dartford DA4 0BD England.
filed on: 10th, October 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 30, 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2019 to January 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 30, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 25, 2019
filed on: 25th, February 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 30, 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 17, 2018
filed on: 17th, April 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Eynsford Road Farningham Dartford DA4 0BD. Change occurred on April 16, 2018. Company's previous address: Unit 2 Ellandaye House the Shore Northfleet Gravesend DA11 9AL United Kingdom.
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, May 2017
| incorporation
|
Free Download
(13 pages)
|