(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th July 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 5th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th July 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 10th October 2017 - the day director's appointment was terminated
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) 10th October 2017 - the day director's appointment was terminated
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 25th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 25th January 2017. New Address: 8 Goodwin Road Maidstone Allingtone ME16 0SP. Previous address: 24 Cornhill Place Eccelston Road Maidstone Kent ME15 6GX
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st April 2016
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2016
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th July 2016
filed on: 14th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th July 2015 with full list of members
filed on: 16th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th August 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th July 2014 with full list of members
filed on: 16th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th August 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 28th July 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed edyta korycka LTDcertificate issued on 30/05/13
filed on: 30th, May 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, May 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th July 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th July 2011 with full list of members
filed on: 13th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 189 Scotney Gardens St Peter Street Maidstone ME16 0GT England on 10th May 2011
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 28th July 2010 with full list of members
filed on: 7th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, July 2009
| incorporation
|
Free Download
(13 pages)
|