AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 5th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 5th July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
30th October 2021 - the day director's appointment was terminated
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 5th July 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th July 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th July 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2017
filed on: 18th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th July 2014
filed on: 10th, January 2018
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 10th January 2018: 1.00 GBP
capital
|
|
RT01 |
Administrative restoration application
filed on: 10th, January 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 10th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 10th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 10th, January 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 10th, January 2018
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 5th July 2015
filed on: 10th, January 2018
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 10th January 2018: 1.00 GBP
capital
|
|
CS01 |
Confirmation statement with updates 5th July 2016
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th July 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, November 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th July 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th April 2013
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
26th April 2013 - the day director's appointment was terminated
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, November 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th July 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th July 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 27th June 2011
filed on: 27th, June 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, July 2010
| incorporation
|
Free Download
(23 pages)
|