(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, February 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/09/27. New Address: C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD. Previous address: 83 Albion Road Tunbridge Wells Kent TN1 2LE
filed on: 27th, September 2022
| address
|
Free Download
(2 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, June 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
(DS01) Application to strike the company off the register
filed on: 18th, May 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/19
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 14th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/12/19
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 6th, May 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019/12/19
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/12/19
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 1st, August 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2017/12/19
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2016/12/19
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 11th, August 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2015/12/19 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/12/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, July 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2015/06/23. New Address: 83 Albion Road Tunbridge Wells Kent TN1 2LE. Previous address: Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(TM02) 2015/06/23 - the day secretary's appointment was terminated
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/19 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/12/19 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/01/21
capital
|
|
(TM02) 2014/01/21 - the day secretary's appointment was terminated
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 2014/01/21
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/12/19 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 15th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/12/19 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/12/19 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 17th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 2009/12/31 to 2010/03/31
filed on: 8th, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on 2010/02/02
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/02/02 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/12/19 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009/04/28 Secretary appointed
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/04/28 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/04/28 Appointment terminated secretary
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009/04/28 Appointment terminated director
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed PHCO240 LIMITEDcertificate issued on 23/04/09
filed on: 23rd, April 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, December 2008
| incorporation
|
Free Download
(7 pages)
|