(AD01) Registered office address changed from The Water Tower Stede Hill Harrietsham Maidstone ME17 1NR England to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on February 22, 2024
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, August 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 21, 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 21, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 14th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 21, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 29, 2019 to September 28, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
(CH03) On June 23, 2020 secretary's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On June 23, 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 23, 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Church Farm House Wootton Rivers Marlborough Wiltshire SN8 4NH to The Water Tower Stede Hill Harrietsham Maidstone ME17 1NR on June 23, 2020
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 21, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 1, 2017 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 21, 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 30, 2017 to September 29, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from September 30, 2018 to June 29, 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 21, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 21, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 21, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 3, 2015: 1.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 3 the Retreat Glebe Lane Abberton Colchester CO5 7NW.
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 21, 2014 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 30, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to September 30, 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 21, 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 3, 2013: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|