GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2020
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2019
filed on: 12th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 1, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 11th, May 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates August 1, 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 1, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 1st, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 1, 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 1, 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 1, 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 28, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on August 28, 2013. Old Address: Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1YG
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 1, 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed the pendry white partnership LIMITEDcertificate issued on 20/07/12
filed on: 20th, July 2012
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 1, 2011 with full list of members
filed on: 26th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 1, 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 1, 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 19th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to August 26, 2009
filed on: 26th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 22, 2008
filed on: 22nd, August 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 14, 2007
filed on: 14th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 28th, February 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 3, 2006
filed on: 3rd, August 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2005
filed on: 20th, April 2006
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 5, 2006 Director resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to January 5, 2006
filed on: 5th, January 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2004
filed on: 2nd, August 2005
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to September 3, 2004
filed on: 3rd, September 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to September 30, 2003
filed on: 21st, May 2004
| accounts
|
Free Download
(1 page)
|
288a |
On May 20, 2004 New director appointed
filed on: 20th, May 2004
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/05/04 from: town house 64 dudley road tunbridge wells kent TN1 1LF
filed on: 7th, May 2004
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed corporate intervention (advisers ) LIMITEDcertificate issued on 04/05/04
filed on: 4th, May 2004
| change of name
|
Free Download
(2 pages)
|
288b |
On March 5, 2004 Director resigned
filed on: 5th, March 2004
| officers
|
Free Download
(1 page)
|
363s |
Annual return made up to August 26, 2003
filed on: 26th, August 2003
| annual return
|
Free Download
(7 pages)
|
288a |
On July 14, 2003 New director appointed
filed on: 14th, July 2003
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed corporate interventions (adviser s) LIMITEDcertificate issued on 04/02/03
filed on: 4th, February 2003
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/03 to 30/09/03
filed on: 5th, December 2002
| accounts
|
Free Download
(1 page)
|
288a |
On December 5, 2002 New secretary appointed;new director appointed
filed on: 5th, December 2002
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares from August 1, 2002 to August 12, 2002. Value of each share 1 £, total number of shares: 100.
filed on: 5th, December 2002
| capital
|
Free Download
(2 pages)
|
288a |
On December 5, 2002 New director appointed
filed on: 5th, December 2002
| officers
|
Free Download
(2 pages)
|
288b |
On August 10, 2002 Secretary resigned
filed on: 10th, August 2002
| officers
|
Free Download
(1 page)
|
288b |
On August 10, 2002 Director resigned
filed on: 10th, August 2002
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/02 from: suite 17 city business centre lower road london SE16 2XB
filed on: 10th, August 2002
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2002
| incorporation
|
Free Download
(11 pages)
|