GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jul 2021
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
CH03 |
On Mon, 5th Feb 2018 secretary's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 5th Feb 2018 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jul 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Jul 2014 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 16th Nov 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 16th Nov 2016 secretary's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Withycross Bowerland Lane Lingfield RH7 6DF on Fri, 11th Nov 2016 to Darenthmead 4 Hillydeal Road Otford Sevenoaks TN14 5RU
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 24th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jul 2015
filed on: 15th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 15th Aug 2015: 100.00 GBP
capital
|
|
AP03 |
On Thu, 31st Jul 2014, company appointed a new person to the position of a secretary
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(7 pages)
|