(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, January 2021
| dissolution
|
Free Download
(3 pages)
|
(CH01) On 18th August 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 18th August 2020 secretary's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd August 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 18th August 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th June 2016 director's details were changed
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 65 Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LH on 24th August 2017 to Lawrence House James Nicolson Link York YO30 4WG
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 3rd August 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 30th November 2015 from 31st August 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd August 2015
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd August 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th August 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd August 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd August 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd August 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 3rd, August 2010
| incorporation
|
Free Download
(8 pages)
|