(AA) Dormant company accounts made up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 6, 2023
filed on: 15th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 6, 2023 new director was appointed.
filed on: 15th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 6, 2023
filed on: 15th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 10, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 28th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 10, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to February 28, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 10, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 26, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 25, 2018
filed on: 25th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on March 31, 2016
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On May 11, 2017 new director was appointed.
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Hillcrest West Hill Oxted Surrey RH8 9JB. Change occurred on May 2, 2017. Company's previous address: Somers Mounts Hill Benenden Kent TN17 4ET.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 2, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on November 2, 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts made up to February 28, 2015
filed on: 22nd, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 25, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 17, 2015: 4.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 25, 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 25, 2014
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, April 2014
| resolution
|
Free Download
(10 pages)
|
(SH01) Capital declared on February 25, 2014: 4.00 GBP
filed on: 17th, March 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On February 25, 2014 new director was appointed.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: February 25, 2014) of a secretary
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 25, 2014 new director was appointed.
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2014
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|