GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, May 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd July 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2016
filed on: 14th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd July 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th September 2015
capital
|
|
AD01 |
New registered office address 104 Sidney Gardens Otford Sevenoaks Kent TN14 5PX. Change occurred on Wednesday 1st July 2015. Company's previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 104 Sidney Gardens Otford Sevenoaks Kent TN14 5PX. Change occurred on Wednesday 1st July 2015. Company's previous address: 104 Sidney Gardens Otford Sevenoaks Kent TN14 5PX England.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA. Change occurred on Wednesday 1st October 2014. Company's previous address: 104 Sidney Gardens Otford Sevenoaks Kent TN14 5PX United Kingdom.
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd July 2014.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th September 2014
filed on: 30th, September 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, July 2014
| incorporation
|
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|