GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on Monday 14th March 2022
filed on: 14th, March 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 42 the Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, DA5 1LU to 142-148 Main Road Sidcup Kent DA14 6NZ on Friday 11th February 2022
filed on: 11th, February 2022
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 21st September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 16th August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th August 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Saturday 15th August 2015
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(11 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 20 Hurren Close London SE3 0XA
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 16th August 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Thursday 30th July 2015
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 16th August 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(11 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 16th August 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 11th September 2013
capital
|
|
AP04 |
On Wednesday 21st November 2012 - new secretary appointed
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 28th August 2012 - new secretary appointed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 28th August 2012 director's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 28th August 2012 secretary's details were changed
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 28th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
AP04 |
On Thursday 23rd August 2012 - new secretary appointed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 23rd August 2012.
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
TM01 |
Director appointment termination date: Thursday 16th August 2012
filed on: 16th, August 2012
| officers
|
Free Download
(1 page)
|