GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, August 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 29th Jun 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th May 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 29th Jun 2020. New Address: 2 Lime Cottages London Road Wrotham Heath Sevenoaks Kent TN15 7RX. Previous address: The Old Post Office Church Street Shoreham Kent TN14 7SG United Kingdom
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 23rd May 2018
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd May 2018
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 11th Dec 2017. New Address: The Old Post Office Church Street Shoreham Kent TN14 7SG. Previous address: Old Chiswell Hall Shernden Lane, Marsh Green Edenbridge Kent TN8 5PR
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 8th Dec 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 19th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 19th May 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 3rd Jun 2013. Old Address: Old Chiswell Hall Marsh Green Edenbridge Kent TN8 5PR United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 24th May 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 19th May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 19th May 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th May 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 19th May 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Nov 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 30th Nov 2009. Old Address: 13 Robyns Way Edenbridge Kent TN8 5SE
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2009
| incorporation
|
Free Download
(17 pages)
|