GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Jun 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Nov 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Dec 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th Nov 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 8th Nov 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Cowdreys Pembury Rd Tonbridge Kent TN9 2JD on Wed, 8th Nov 2017 to 20 Hazelwood Close Tonbridge TN11 0FP
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 3rd Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Dec 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Dec 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 3rd Dec 2014: 4.00 GBP
capital
|
|
CH01 |
On Tue, 3rd Dec 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2013
| incorporation
|
Free Download
(27 pages)
|