GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2022
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2021
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2020
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2019
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 3rd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 18, 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Tudor Drive Otford Sevenoaks Kent TN14 5QP to Oakwood Horns Lodge, Shipbourne Road Tonbridge TN11 9NH on April 25, 2017
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 22nd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 18, 2017
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 18, 2016 with full list of members
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 24, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 18, 2015 with full list of members
filed on: 18th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 21, 2014 director's details were changed
filed on: 21st, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 243 Tubbenden Lane South Orpington Kent BR6 7DW to 19 Tudor Drive Otford Sevenoaks Kent TN14 5QP on November 27, 2014
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2014 with full list of members
filed on: 24th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 24, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 20th, April 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to March 31, 2014
filed on: 9th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(35 pages)
|