(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th December 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, January 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th December 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 5th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 26th June 2020
filed on: 26th, June 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 1st August 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th July 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from East Oast Brook Farm Sychem Lane Five Oak Green Tonbridge TN12 6TT United Kingdom on 14th February 2019 to Mulberry Barn Three Elm Lane Golden Green Tonbridge TN11 0LD
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 30th September 2018 from 30th April 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th November 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 23rd January 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 27th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th November 2017
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 26th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th June 2017
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 23rd June 2017
filed on: 23rd, June 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, April 2017
| incorporation
|
Free Download
(11 pages)
|