GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, April 2021
| dissolution
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 17th, February 2021
| mortgage
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2021-03-31 to 2021-02-01
filed on: 9th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 24th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-16
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-16
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-16
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-12-16
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 16th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-12-16
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1 Dukes Passage Off Duke Street Brighton East Sussex BN1 1BS to 19 North Street Ashford Kent TN24 8LF on 2016-04-05
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-30 with full list of members
filed on: 13th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, December 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-11-30 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-11-18 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-11-18 secretary's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-11-18 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-11-30 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-11-30 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-11-30 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 31st, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-11-30 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-10-01 director's details were changed
filed on: 28th, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-10-01 secretary's details were changed
filed on: 28th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-10-01 director's details were changed
filed on: 28th, December 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 the Almonds Bearsted Maidstone Kent ME14 4LG on 2010-02-01
filed on: 1st, February 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 6th, January 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2009-11-30 with full list of members
filed on: 2nd, January 2010
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to 2008-12-31
filed on: 31st, December 2008
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, January 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 23rd, January 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 19/12/07 from: 7 the almonds, bearstead maidstone kent ME14 4LG
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 19th, December 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 2007-12-19 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 19th, December 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/12/07 from: 7 the almonds, bearstead maidstone kent ME14 4LG
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-12-19 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-12 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-12 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-12 New secretary appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-12-12 New director appointed
filed on: 12th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-12-03 Director resigned
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-03 Secretary resigned
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-03 Director resigned
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-12-03 Secretary resigned
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2007
| incorporation
|
Free Download
(7 pages)
|