GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, May 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th Dec 2021. New Address: 9 Peter Candler Way Kennington Ashford Kent TN24 9GA. Previous address: 12 Romsey Close Willesborough Ashford Kent TN24 0QX
filed on: 9th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 13th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Feb 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Fri, 6th Mar 2020 - the day secretary's appointment was terminated
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th Mar 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 28th Feb 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 2nd, August 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sun, 28th Feb 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Feb 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 20th Mar 2009 with shareholders record
filed on: 20th, March 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 25/04/2008 from aml maybrook house 97 godstone road caterham surrey CR3 6RE
filed on: 25th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On Wed, 12th Mar 2008 Director appointed
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 12th Mar 2008 Secretary appointed
filed on: 12th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 11th Mar 2008 Appointment terminated secretary
filed on: 11th, March 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 4th Mar 2008 Appointment terminated director
filed on: 4th, March 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2008
| incorporation
|
Free Download
(10 pages)
|