(AA) Accounts for a dormant company made up to 31st August 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th March 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th March 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th March 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th December 2017
filed on: 13th, December 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th April 2016: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st August 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Mike Lazenby Danegate House Stable Cottage Sham Farm Road Eridge Tunbridge Wells Kent TN3 9JA England on 29th December 2015 to 4 Gun Tower Mews Rochester Kent ME1 3GU
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Mike Lazenby 41 Rosebery Avenue Yeovil Somerset BA21 5LN on 2nd July 2015 to C/O Mike Lazenby Danegate House Stable Cottage Sham Farm Road Eridge Tunbridge Wells Kent TN3 9JA
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2015
filed on: 18th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 18th April 2015: 100.00 GBP
capital
|
|
(CH01) On 17th April 2015 director's details were changed
filed on: 18th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2014
filed on: 18th, April 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Saddlery Eridge Park Eridge Green Tunbridge Wells Kent TN3 9JT on 18th April 2015 to C/O Mike Lazenby 41 Rosebery Avenue Yeovil Somerset BA21 5LN
filed on: 18th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th April 2014: 100.00 GBP
capital
|
|
(CH01) On 1st August 2013 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 28th March 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th March 2014
filed on: 28th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 Leathermarket Court London SE1 3HS England on 28th March 2014
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 24th March 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On 1st March 2013 secretary's details were changed
filed on: 20th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, August 2012
| incorporation
|
Free Download
(26 pages)
|