(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, September 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address The Firs Platt House Lane Wrotham Sevenoaks TN15 7LX. Change occurred on April 21, 2019. Company's previous address: Sportsman Farm St Michaels Tenterden Kent TN30 6SY.
filed on: 21st, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 2, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 2, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 10, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 2, 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 2, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 2, 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 13, 2009 - Annual return with full member list
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to July 2, 2008 - Annual return with full member list
filed on: 2nd, July 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 30th, May 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to July 4, 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 1st, April 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to August 10, 2006 - Annual return with full member list
filed on: 10th, August 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2005
filed on: 19th, January 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to July 13, 2005 - Annual return with full member list
filed on: 13th, July 2005
| annual return
|
Free Download
(6 pages)
|
(288a) On April 26, 2005 New secretary appointed
filed on: 26th, April 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/04/05 from: 22 poplicans road cuxton rochester kent ME2 1EH
filed on: 26th, April 2005
| address
|
Free Download
(1 page)
|
(288b) On April 26, 2005 Secretary resigned
filed on: 26th, April 2005
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2004
filed on: 30th, September 2004
| accounts
|
Free Download
(9 pages)
|
(363s) Period up to September 9, 2004 - Annual return with full member list
filed on: 9th, September 2004
| annual return
|
Free Download
(6 pages)
|
(288b) On August 24, 2004 Secretary resigned
filed on: 24th, August 2004
| officers
|
Free Download
(1 page)
|
(288a) On August 24, 2004 New secretary appointed
filed on: 24th, August 2004
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/08/03 from: 22 poplicans road cuxton rochester kent ME2 1EH
filed on: 27th, August 2003
| address
|
Free Download
(1 page)
|
(288a) On August 27, 2003 New director appointed
filed on: 27th, August 2003
| officers
|
Free Download
(2 pages)
|
(288b) On August 19, 2003 Director resigned
filed on: 19th, August 2003
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 19th, August 2003
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2003
| incorporation
|
Free Download
(6 pages)
|