GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, April 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-21
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2022-05-31 (was 2022-11-30).
filed on: 3rd, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-21
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 23rd, November 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2021-09-17
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address High Trees 64 Kibbles Lane Tunbridge Wells Kent TN4 0JP. Change occurred on 2021-09-20. Company's previous address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England.
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-09-17 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-17 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-17
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-22 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-02-22
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-21
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 18th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-12-21
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-06-28
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-06-28 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-21
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-12-11
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-11 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 22nd, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-12-21
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-02-14
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-02-15
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 15th, September 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2016-12-31 to 2017-05-31
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT. Change occurred on 2017-02-15. Company's previous address: Second Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England.
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-02-15 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-15 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-21
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099267010001, created on 2016-03-31
filed on: 19th, April 2016
| mortgage
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2015-12-22: 100.00 GBP
capital
|
|