GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, May 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th November 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 13th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th October 2020
filed on: 31st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 189 Lemar Lodge Fair Acres Bromley BR2 9BS to 3 Britten Lodge Fair Acres Bromley Kent BR2 9BT on Wednesday 15th April 2020
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 20th October 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 20th October 2019
filed on: 27th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th October 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 8th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th October 2018
filed on: 6th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 20th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th October 2017
filed on: 8th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 22nd May 2017
filed on: 22nd, May 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th October 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 8th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 31st October 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th December 2014
capital
|
|
AD01 |
Registered office address changed from 29 Flat Baydon Court Durham Avenue 2-8 Bromley Kent BR2 0RF to 189 Lemar Lodge Fair Acres Bromley BR2 9BS on Tuesday 5th August 2014
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 31st October 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 30th September 2013 director's details were changed
filed on: 20th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 30th September 2013 from 78 Bertha James Court 32 Masons Hill Bromley Kent BR2 9HE United Kingdom
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 16th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 19th October 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 8th October 2012 director's details were changed
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th October 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 6th September 2012 from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, October 2011
| incorporation
|
Free Download
(7 pages)
|