GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 31, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 31, 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 4, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 22, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 3, 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 6, 2012 director's details were changed
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on November 18, 2011
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On September 13, 2011 new director was appointed.
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 31, 2011
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on May 17, 2011
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 17, 2011
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 14, 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 14, 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 14, 2010 secretary's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 14, 2009 - Annual return with full member list
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 19th, February 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to November 7, 2008 - Annual return with full member list
filed on: 7th, November 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 07/11/2008 from friars lodge maidstone road matfield kent TN12 7LE
filed on: 7th, November 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to June 26, 2008 - Annual return with full member list
filed on: 26th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 15th, February 2008
| accounts
|
Free Download
(4 pages)
|
AAMD |
Revised accounts made up to April 30, 2005
filed on: 29th, May 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 22nd, January 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 4, 2006 - Annual return with full member list
filed on: 4th, May 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 4th, May 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2005
filed on: 16th, February 2006
| accounts
|
Free Download
(13 pages)
|
287 |
Registered office changed on 20/12/05 from: edgecroft, 72 frant road tunbridge wells kent TN2 5LR
filed on: 20th, December 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99800 shares on November 14, 2005. Value of each share 0.0001 £, total number of shares: 11.
filed on: 16th, December 2005
| capital
|
Free Download
(2 pages)
|
288a |
On December 15, 2005 New director appointed
filed on: 15th, December 2005
| officers
|
Free Download
(2 pages)
|
363s |
Period up to June 23, 2005 - Annual return with full member list
filed on: 23rd, June 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to June 23, 2005 (Director's particulars changed)
annual return
|
|
288c |
Director's particulars changed
filed on: 4th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On July 28, 2004 Director resigned
filed on: 28th, July 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2004
| incorporation
|
Free Download
(12 pages)
|