GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 16th May 2018
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th May 2018
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th May 2018
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
16th May 2018 - the day director's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th May 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
16th May 2018 - the day director's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st October 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th April 2016 with full list of members
filed on: 19th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 18th August 2016. New Address: 9-10 Orchard Business Centre Tonbridge Kent TN9 1QG. Previous address: The Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 18th, August 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th April 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th April 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 4th February 2014 director's details were changed
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 30th April 2013 with full list of members
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 30th April 2012
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
16th December 2011 - the day secretary's appointment was terminated
filed on: 16th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th April 2011 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st June 2010
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2010
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
1st June 2010 - the day director's appointment was terminated
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st May 2010: 100.00 GBP
filed on: 28th, May 2010
| capital
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, May 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lively executive LTDcertificate issued on 19/05/10
filed on: 19th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 30th April 2010
change of name
|
|
AA01 |
Current accounting period extended from 31st March 2011 to 30th April 2011
filed on: 14th, May 2010
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2011 to 31st March 2011
filed on: 11th, May 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, April 2010
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|