GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 25th January 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2019 to Friday 25th January 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 2nd March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Monday 18th February 2019
filed on: 18th, February 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st March 2018 to Thursday 31st May 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd March 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom to 12 Conqueror Court Sittingbourne Kent ME10 5BH on Friday 9th February 2018
filed on: 9th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 2nd March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 11th March 2016
capital
|
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to C7-C8 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP on Monday 11th January 2016
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 2nd March 2015 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 2nd March 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 21st, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 2nd March 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Friday 2nd March 2012 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 2nd March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 2nd March 2012 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 2nd March 2012 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 24th November 2011 from 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR United Kingdom
filed on: 24th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 2nd March 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 25th, September 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 2nd March 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2009
| incorporation
|
Free Download
(18 pages)
|