GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 4th, February 2022
| accounts
|
Free Download
(10 pages)
|
DS01 |
Application to strike the company off the register
filed on: 27th, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-28
filed on: 30th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2021-03-31 to 2021-09-30
filed on: 14th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-28
filed on: 2nd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 15th, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-28
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-04-01
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-01
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-09-01
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-09-01
filed on: 29th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-28
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 23rd, July 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2018-07-31 to 2018-03-31
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 24th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-28
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-10-01
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-01 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-01 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chestnut Cottage Well Hill Lane Orpington Kent BR6 7QJ to 16 Old London Road Badgers Mount Sevenoaks TN14 7AE on 2017-04-18
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-28
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-07-28 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-01: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 28th, July 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 2014-07-28: 100.00 GBP
capital
|
|