GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, July 2022
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2022
filed on: 15th, July 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 3, 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 9, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Boyne Park Tunbridge Wells Kent TN4 8EN to First Floor West Barn, North Frith Farm, Ashes Lane, Hadlow Tonbridge Kent TN11 9QU on July 13, 2021
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 9, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: December 7, 2018
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 9, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 16th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 9, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2016 to August 31, 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 9, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2016
| mortgage
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 9, 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 9, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on November 27, 2014: 630200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 23, 2014: 630200.00 GBP
filed on: 15th, May 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 9, 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(8 pages)
|
AP01 |
On December 7, 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 7, 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 7, 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 7, 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 7, 2012 new director was appointed.
filed on: 7th, December 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 31, 2012: 500200.00 GBP
filed on: 22nd, November 2012
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, November 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, November 2012
| resolution
|
Free Download
(19 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, November 2012
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2012
| incorporation
|
Free Download
(33 pages)
|