CS01 |
Confirmation statement with no updates 2023-08-04
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-04
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-04
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-04
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066630420002, created on 2020-05-26
filed on: 30th, May 2020
| mortgage
|
Free Download
(60 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-04
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-08-04
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 19th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-08-04
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-03-31 to 2017-07-31
filed on: 20th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-04
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Eden House the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF. Change occurred on 2015-08-14. Company's previous address: Enterprise House Enterprise Way Edenbridge Kent TN8 6HF.
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-04
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-14: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-04
filed on: 6th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 4th, August 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-04
filed on: 9th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-08-09: 100 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2012-03-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-04
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 11th, April 2012
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-04
filed on: 1st, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 11th, January 2011
| accounts
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, October 2010
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-04
filed on: 5th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Orange Sun Services Limited Enterprise House the Industrial Estate, Enterprise Way Edenbridge Kent TN8 6HF United Kingdom on 2010-09-05
filed on: 5th, September 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-08-31
filed on: 7th, May 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2010-08-31 to 2010-03-31
filed on: 26th, February 2010
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2010-02-01) of a secretary
filed on: 1st, February 2010
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed orange sun bars LIMITEDcertificate issued on 01/02/10
filed on: 1st, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed blakey bars LIMITEDcertificate issued on 28/11/09
filed on: 28th, November 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009-11-28
filed on: 28th, November 2009
| resolution
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2009-11-20
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2009-11-20
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-20 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Westwood Farm Clacket Lane Westerham Kent TN16 4EP United Kingdom on 2009-11-20
filed on: 20th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-08-04
filed on: 20th, October 2009
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49 High Street Feltham Middlesex TW13 4AB England on 2009-10-20
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, August 2008
| incorporation
|
Free Download
(11 pages)
|