AA |
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 29th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 7th, October 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on 2020/02/28
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 16th, July 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 22nd, February 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/11/08. New Address: 16 Streatham High Road London SW16 1DB. Previous address: 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/12 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/14
capital
|
|
TM01 |
2015/12/08 - the day director's appointment was terminated
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 11th, August 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2014/12/23.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/16. New Address: 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF. Previous address: C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
2014/12/23 - the day director's appointment was terminated
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/23.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/12/23 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/12/23 - the day director's appointment was terminated
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
TM02 |
2014/12/23 - the day secretary's appointment was terminated
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/12 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 11th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/10/12 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 23rd, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/10/12 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 28th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/10/12 with full list of members
filed on: 30th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 27th, July 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/12/30 from the Lodge, Darenth Hill Darenth Kent DA2 7QR
filed on: 30th, December 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/10/12 with full list of members
filed on: 30th, December 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 29th, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/10/31
filed on: 8th, July 2010
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2009/10/10 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/10 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/12 with full list of members
filed on: 28th, October 2009
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2009/10/10 director's details were changed
filed on: 28th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/10/31
filed on: 20th, August 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 2008/12/05 with shareholders record
filed on: 5th, December 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/10/31
filed on: 11th, August 2008
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return up to 2007/11/06 with shareholders record
filed on: 6th, November 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to 2007/11/06 with shareholders record
filed on: 6th, November 2007
| annual return
|
Free Download
(8 pages)
|
288a |
On 2007/02/08 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/02/08 New director appointed
filed on: 8th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/27 New director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/01/27 New director appointed
filed on: 27th, January 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 2006/10/12. Value of each share 1 £, total number of shares: 101.
filed on: 21st, January 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 100 shares on 2006/10/12. Value of each share 1 £, total number of shares: 101.
filed on: 21st, January 2007
| capital
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2006
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2006
| incorporation
|
Free Download
(10 pages)
|