GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, May 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Martin Dene Bexleyheath DA6 8NA England to 115 115 Park Road Timperley Altrincham Cheshire WA15 6QQ on April 27, 2021
filed on: 27th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 10, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 10, 2021
filed on: 10th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 12, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 11, 2019 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 11, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 11, 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 11, 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 68 Gresham Way London SW19 8ED to 11 Martin Dene Bexleyheath DA6 8NA on May 30, 2019
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 7, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 7, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 7, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 7, 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 7, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on March 10, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On June 23, 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 19, 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 7, 2014 with full list of members
filed on: 19th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on May 19, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 7, 2013 with full list of members
filed on: 22nd, March 2013
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on January 3, 2013. Old Address: 6 Bretland Road Royal Tunbridge Wells Kent TN4 8PB England
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2013
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: November 21, 2012
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 21, 2012
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On May 28, 2012 - new secretary appointed
filed on: 28th, May 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 28, 2012 new director was appointed.
filed on: 28th, May 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 7, 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: March 13, 2012
filed on: 13th, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2011
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2011 new director was appointed.
filed on: 28th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 28, 2011 new director was appointed.
filed on: 28th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 28, 2011 new director was appointed.
filed on: 28th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 16, 2011 new director was appointed.
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 10, 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 10, 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 10, 2011 new director was appointed.
filed on: 10th, June 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
On May 19, 2011 - new secretary appointed
filed on: 19th, May 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|