(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, October 2019
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 5, 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 5, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 5, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 8, 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 8, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Orchard House Three Elm Lane Golden Green Kent TN11 0BE to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on May 16, 2018
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 8, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 8, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 8, 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 8, 2015: 1029.42 GBP
capital
|
|
(SH01) Capital declared on June 22, 2015: 154.22 GBP
filed on: 6th, July 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, July 2015
| resolution
|
Free Download
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 10th, October 2014
| document replacement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 8, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on March 28, 2014
filed on: 29th, April 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 28, 2014: 875.00 GBP
filed on: 29th, April 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 28, 2014: 750.00 GBP
filed on: 25th, April 2014
| capital
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 1, 2014. Old Address: Lawford House Albert Place London N3 1QA United Kingdom
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on November 27, 2013: 750.00 GBP
filed on: 12th, December 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On September 25, 2013 new director was appointed.
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 8, 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 18, 2012 director's details were changed
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 18, 2012 director's details were changed
filed on: 23rd, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 8, 2012 with full list of members
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 31, 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On October 31, 2012 director's details were changed
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, October 2012
| resolution
|
Free Download
(30 pages)
|
(AD01) Company moved to new address on July 27, 2012. Old Address: Orchard House Three Elm Lane Golden Green Tonbridge Kent TN11 0BE United Kingdom
filed on: 27th, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2011
| incorporation
|
Free Download
(30 pages)
|