GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 13, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control April 19, 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 19, 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2021 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 13, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 13, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 13, 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On June 8, 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 13, 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 9, 2016: 400.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 4 South Street Cottages Wrotham Road Meopham Gravesend Kent DA13 0QN to Kings Lodge London Road West Kingsdown Kent TN15 6AR on September 1, 2015
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 13, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 14, 2015: 400.00 GBP
capital
|
|
CH01 |
On June 25, 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 17, 2014: 100.00 GBP
filed on: 8th, December 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, October 2014
| resolution
|
|
AR01 |
Annual return made up to May 13, 2014 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 20, 2014. Old Address: 4 South Street Cottages Wrotham Road Meopham Gravesend Kent DA13 0QN
filed on: 20th, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On May 20, 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 13, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 13, 2012 with full list of members
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 13, 2012. Old Address: Mill House Priory Road North Dartford Kent DA1 2BZ
filed on: 13th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 13, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 5, 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 5, 2010 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2010: 100.00 GBP
filed on: 11th, May 2010
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on December 7, 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 20, 2009
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 20/02/2009 from 84 new road south darenth DA4 9AR
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to August 4, 2008
filed on: 4th, August 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/04/08 to 31/07/08
filed on: 20th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/04/08 to 31/07/08
filed on: 20th, November 2007
| accounts
|
Free Download
(1 page)
|
288a |
On April 29, 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on April 5, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 29th, April 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on April 5, 2007. Value of each share 1 £, total number of shares: 10.
filed on: 29th, April 2007
| capital
|
Free Download
(2 pages)
|
288a |
On April 29, 2007 New secretary appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 29, 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 29, 2007 New secretary appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
288b |
On April 5, 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 5, 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On April 5, 2007 Director resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On April 5, 2007 Secretary resigned
filed on: 5th, April 2007
| officers
|
Free Download
(1 page)
|