GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 1st January 2021
filed on: 5th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 10th February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lombard House Upper Bridge Street Canterbury CT1 2NF. Change occurred on Tuesday 5th November 2019. Company's previous address: Lombard House Office 303 Upper Bridge Street Canterbury CT1 2NF England.
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lombard House Office 303 Upper Bridge Street Canterbury CT1 2NF. Change occurred on Wednesday 6th February 2019. Company's previous address: Lombard House Office 302 12-17 Upper Bridge Street Canterbury CT1 2NF England.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Lombard House Office 302 12-17 Upper Bridge Street Canterbury CT1 2NF. Change occurred on Friday 1st December 2017. Company's previous address: Elwick Club, Suite 3 Church Road Ashford TN23 1rd England.
filed on: 1st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 30th March 2017 director's details were changed
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Elwick Club Church Road Ashford TN23 1rd. Change occurred on Thursday 30th March 2017. Company's previous address: Rift House Upper Pemberton Kennington Ashford Kent TN25 4AZ.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Elwick Club, Suite 3 Church Road Ashford TN23 1rd. Change occurred on Thursday 30th March 2017. Company's previous address: Elwick Club Church Road Ashford TN23 1rd England.
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th February 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th February 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th February 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th February 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th May 2014.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th February 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd April 2014
capital
|
|
AD01 |
Change of registered office on Thursday 23rd January 2014 from 18 North Street Ashford Kent TN24 8JR United Kingdom
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 6th December 2013) of a secretary
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th December 2013.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 10th February 2013
filed on: 22nd, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 10th February 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 16th November 2011 from Hydra House 26 North Street Ashford Kent TN24 8JR
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th February 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Sunday 28th February 2010 to Sunday 31st January 2010
filed on: 3rd, March 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 10th February 2010
filed on: 15th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 26th February 2009 Director appointed
filed on: 26th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 25th February 2009 Appointment terminated director
filed on: 25th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, February 2009
| incorporation
|
Free Download
(14 pages)
|