(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 12, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 12, 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 12, 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 20, 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On August 20, 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On August 20, 2020 secretary's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 61 London Road Maidstone Kent ME16 8TX. Change occurred on August 20, 2020. Company's previous address: 17 Church Road Foot Davson 17 Church Road Tunbridge Wells Kent TN1 1LG England.
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 20, 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 15, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 31, 2018
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 31, 2018
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 15, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 15, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 17 Church Road Foot Davson 17 Church Road Tunbridge Wells Kent TN1 1LG. Change occurred on June 23, 2017. Company's previous address: Rockwells Monson Business Centre 3 Monson Road Tunbridge Wells Kent TN1 1HT.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 15, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 12, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2013
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 2, 2014. Old Address: Rockwells 17 Church Road Tunbridge Wells Kent TN1 1LG United Kingdom
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2010
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|