DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th October 2023.
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th July 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 24th July 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th July 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th July 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th July 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from High Will Hays Main Road Knockholt Sevenoaks Kent TN14 7JH to 42 Phelps Close West Kingsdown Sevenoaks TN15 6DN on Thursday 22nd September 2016
filed on: 22nd, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 24th July 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 24th July 2015 with full list of members
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Leonard Truni 42 Phelps Close West Kingsdown Sevenoaks Kent TN15 6DN England to High Will Hays Main Road Knockholt Sevenoaks Kent TN14 7JH on Thursday 11th June 2015
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 118 Sydenham Road Sydenham London SE26 5JX to C/O Leonard Truni 42 Phelps Close West Kingsdown Sevenoaks Kent TN15 6DN on Wednesday 3rd September 2014
filed on: 3rd, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Leonard Truni 42 Phelps Close Westkinsdown Sevenoaks Kent TN15 6DN to 118 Sydenham Road Sydenham London SE26 5JX on Monday 1st September 2014
filed on: 1st, September 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 24th July 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
NEWINC |
Company registration
filed on: 24th, July 2013
| incorporation
|
|