(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 25, 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 18, 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 18, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 18, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 30, 2020 director's details were changed
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On August 6, 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 18, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 18, 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 10, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 29, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 9, 2016: 100.00 GBP
capital
|
|
(AD01) New registered office address Suite 5 Apex House Thomas Street Trethomas Caerphilly CF83 8DP. Change occurred on May 9, 2016. Company's previous address: Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS.
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On May 1, 2016 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 11, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 19th, January 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 2, 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 2, 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 16, 2014 new director was appointed.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 4, 2014. Old Address: 12 Lonsdale Gardens Tunbridge Wells TN1 1PA
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 18, 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 13, 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on July 25, 2013
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to July 31, 2014
filed on: 25th, July 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On July 8, 2013 new director was appointed.
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 8, 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(12 pages)
|