(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, October 2019
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address 220 Vale Road Tonbridge TN9 1SP. Change occurred on September 3, 2019. Company's previous address: 5 Holly Bush Lane Sevenoaks Kent TN13 3UN England.
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 21, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 21, 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Holly Bush Lane Sevenoaks Kent TN13 3UN. Change occurred on September 22, 2015. Company's previous address: Estate House 2 Pembroke Road Sevenoaks Kent TN13 1XR.
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 11th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 11, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 21, 2014 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 21, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 28, 2013. Old Address: 7 Bligh's Walk Sevenoaks TN13 1DB England
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 21, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 6, 2012: 2.00 GBP
filed on: 7th, November 2012
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2012
| incorporation
|
Free Download
(7 pages)
|