(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, February 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th April 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th April 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th April 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 24th August 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th July 2016
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 29th April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd April 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 125 Wallis Place Hart Street Maidstone Kent ME16 8FD United Kingdom on 20th January 2014
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2013
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 21st January 2013 director's details were changed
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ragstones, Church Street Teston Maidstone Kent ME18 5AG on 25th January 2013
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th April 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 11th August 2009 with complete member list
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, August 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return drawn up to 19th September 2008 with complete member list
filed on: 19th, September 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On 28th August 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 28th August 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 28th August 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th August 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/08/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
(288b) On 28th August 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 28/08/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
filed on: 28th, August 2007
| address
|
Free Download
(1 page)
|
(288a) On 28th August 2007 New secretary appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th August 2007 Director resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th August 2007 Secretary resigned
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(15 pages)
|