GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, June 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st August 2023 to Friday 31st March 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th July 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd September 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st January 2016
filed on: 25th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Bergers Gorsewood Road Hartley Longfield Kent DA3 7DH. Change occurred on Friday 15th January 2016. Company's previous address: 1 Lakeview Stables St. Clere Estate Kemsing Sevenoaks Kent TN15 6NL.
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd September 2015
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1 Lakeview Stables St. Clere Estate Kemsing Sevenoaks Kent TN15 6NL. Change occurred on Friday 19th June 2015. Company's previous address: 81 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom.
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 81 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS. Change occurred on Wednesday 20th May 2015. Company's previous address: Nucleus Business & Innovation Centre the Bridge Brunel Way Dartford DA1 5GA.
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd September 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 9th September 2014.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 7th August 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|