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: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, November 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England on 6th March 2018 to First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bank Chambers, 156 Main Road, Biggin Hill, Kent TN16 3BA United Kingdom on 27th February 2018 to 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd January 2018 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd January 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 18th, July 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st June 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st June 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th May 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th April 2016
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th April 2016
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th April 2016
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, April 2016
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 29th April 2016: 1.00 GBP
capital
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
TM01 |
Director's appointment terminated on 29th April 2016
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|