(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, January 2020
| dissolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 21, 2019
filed on: 21st, October 2019
| resolution
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 21st, October 2019
| change of name
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 20, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(5 pages)
|
(AD01) New registered office address Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR. Change occurred on August 8, 2018. Company's previous address: 32/34 st. Johns Road Tunbridge Wells Kent TN4 9NT England.
filed on: 8th, August 2018
| address
|
Free Download
(2 pages)
|
(CH03) On July 20, 2018 secretary's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(3 pages)
|
(CH01) On July 20, 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 20, 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 20, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 29, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on January 23, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On June 29, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 26, 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 32/34 st. Johns Road Tunbridge Wells Kent TN4 9NT. Change occurred on August 24, 2015. Company's previous address: 19/21 Swan Street West Malling Kent ME19 6JU.
filed on: 24th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 13th, August 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 29, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 5, 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on April 16, 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 16, 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On March 13, 2012 director's details were changed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2011
| incorporation
|
Free Download
(35 pages)
|