(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(AP03) On Wednesday 25th May 2022 - new secretary appointed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 25th May 2022.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 10th, June 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 10th, June 2022
| mortgage
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 44 Loman Street London SE1 0EH England to Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP on Friday 10th June 2022
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 25th May 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 12th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Core Law 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF to 44 Loman Street London SE1 0EH on Friday 9th April 2021
filed on: 9th, April 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 5th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Bell House Bayham Abbey Lamberhurst Kent TN3 8BG to C/O Core Law 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF on Wednesday 25th February 2015
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 2nd February 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 2nd February 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 2nd February 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wednesday 1st June 2011 director's details were changed
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Thursday 31st March 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(12 pages)
|
(MISC) Section 519
filed on: 10th, June 2011
| miscellaneous
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 2nd February 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to Wednesday 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2009
filed on: 21st, May 2010
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Wednesday 24th February 2010
filed on: 24th, February 2010
| officers
|
Free Download
(33 pages)
|
(AR01) Annual return made up to Tuesday 2nd February 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(16 pages)
|
(AP01) New director appointment on Tuesday 22nd December 2009.
filed on: 22nd, December 2009
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 2nd, December 2009
| mortgage
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to Monday 31st March 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(15 pages)
|
(363a) Annual return made up to Wednesday 11th February 2009
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2007
filed on: 7th, May 2008
| accounts
|
Free Download
(15 pages)
|
(363a) Annual return made up to Tuesday 11th March 2008
filed on: 11th, March 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On Tuesday 3rd April 2007 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 3rd April 2007 New director appointed
filed on: 3rd, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 2nd, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 2nd, April 2007
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to Tuesday 13th March 2007
filed on: 13th, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Tuesday 13th March 2007
filed on: 13th, March 2007
| annual return
|
Free Download
(7 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, April 2006
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 21st, April 2006
| mortgage
|
Free Download
(9 pages)
|
(88(2)R) Alloted 97 shares on Friday 6th January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 18th, April 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 97 shares on Friday 6th January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 18th, April 2006
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, January 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Company registration
filed on: 5th, January 2006
| incorporation
|
Free Download
(20 pages)
|