GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, January 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Jan 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Jan 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 4th Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jan 2014 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Jan 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Jan 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2010
filed on: 12th, May 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Jan 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Sep 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 2nd Feb 2011. Old Address: C/O C/O, P H Accountancy P H Accountancy 99 Canterbury Road Whitstable Kent CT5 4HG
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2010
filed on: 12th, April 2010
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Jan 2010 with full list of members
filed on: 27th, January 2010
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 15th, April 2009
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On Sun, 8th Feb 2009 Director appointed
filed on: 8th, February 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Jan 2009 Director and secretary appointed
filed on: 27th, January 2009
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hereford balls LIMITEDcertificate issued on 13/01/09
filed on: 10th, January 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On Wed, 7th Jan 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 7th Jan 2009 Appointment terminated secretary
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
filed on: 7th, January 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2009
| incorporation
|
Free Download
(14 pages)
|