GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, August 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Jun 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sun, 14th Apr 2019 director's details were changed
filed on: 14th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 28th Mar 2018. New Address: First Floor Office Westerham Garage 190 London Road Westerham Kent TN16 2DJ. Previous address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ England
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Mar 2018. New Address: 190 First Floor Office, Westerham Garage London Road Westerham Kent TN16 2DJ. Previous address: Bank Chambers 156 Main Road, Biggin Hill, Kent TN16 3BA
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 14th Feb 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Feb 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Apr 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Apr 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Apr 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 10th Nov 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Apr 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Apr 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Oct 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 29th Oct 2010: 100.00 GBP
filed on: 16th, November 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Tue, 16th Nov 2010 new director was appointed.
filed on: 16th, November 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
TM01 |
Fri, 29th Oct 2010 - the day director's appointment was terminated
filed on: 29th, October 2010
| officers
|
Free Download
(1 page)
|