(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 26th April 2021 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 16th, April 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 12th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 12th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 26th, July 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 24th May 2017
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 10th March 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 82 st. John's Road Tunbridge Wells Kent TN4 9PM United Kingdom on 9th January 2017 to 82 st. John's Road Tunbridge Wells Kent TN4 9PH
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 14th November 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 78 st. Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom on 13th December 2016 to 82 st. John's Road Tunbridge Wells Kent TN4 9PM
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 4th April 2016
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th March 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 High Street Tunbridge Wells Kent TN1 1XP on 23rd March 2016 to 78 st. Johns Road Tunbridge Wells Kent TN4 9PH
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 24th December 2014 director's details were changed
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th December 2014 director's details were changed
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089362350001
filed on: 8th, April 2014
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(41 pages)
|
(SH01) Statement of Capital on 12th March 2014: 100.00 GBP
capital
|
|