(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, March 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 2nd November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st March 2021 to Thursday 30th September 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 2nd November 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 3rd November 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th October 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 26th October 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 26th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Wednesday 15th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 26th October 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Suite 8 the Thorne Business Park Forge Hill Bethersden Ashford Kent TN26 3AF to 1 Ibornden Oast Frittenden Road Biddenden Ashford Kent TN27 8LG on Thursday 28th September 2017
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 30th October 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Sunday 5th April 2015 to Tuesday 31st March 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 5th April 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 30th October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 30th October 2014
capital
|
|
(AD01) Change of registered office on Friday 10th January 2014 from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 30th October 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 5th November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 5th April 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 5th April 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 30th October 2012 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 1st November 2011 from 1 Ibornden Oast Frittenden Road Biddenden Ashford Kent TN27 8LG England
filed on: 1st, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 30th October 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 31st October 2011 director's details were changed
filed on: 31st, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 5th April 2011
filed on: 27th, July 2011
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed legal maze LTDcertificate issued on 07/07/11
filed on: 7th, July 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 7th July 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Saturday 30th October 2010 with full list of members
filed on: 2nd, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 15th July 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 5th April 2011. Originally it was Sunday 31st October 2010
filed on: 15th, June 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, October 2009
| incorporation
|
Free Download
(8 pages)
|