(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, October 2019
| dissolution
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
(TM01) 25th May 2018 - the day director's appointment was terminated
filed on: 28th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th May 2018
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th July 2017. New Address: Nightingale House Beech Drive Harbledown Park Canterbury CT2 8NR. Previous address: C/O Lena Seed Nightingale House Beech Drive Harbledown Canterbury Kent CT2 8NR
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2nd October 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2nd October 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2nd October 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th October 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2nd October 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th October 2013: 100.00 GBP
capital
|
|
(CH03) On 1st September 2013 secretary's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2012 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 20th, February 2013
| resolution
|
Free Download
(43 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2013
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd October 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2nd October 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from the Quadrangle, 49 Atalanta St London SW6 6TU on 23rd June 2011
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd October 2010 with full list of members
filed on: 22nd, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2nd October 2009 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2008
filed on: 23rd, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 28th October 2008 with shareholders record
filed on: 28th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2007
filed on: 1st, August 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 31st October 2007 with shareholders record
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 31st October 2007 with shareholders record
filed on: 31st, October 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, October 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 2nd, October 2006
| incorporation
|
Free Download
(16 pages)
|