(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 7th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 7th May 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 7th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Aug 2019
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Aug 2019 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Sat, 1st Jun 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Office 8, Amherst House 22 London Road Riverhead Sevenoaks Kent TN13 2BT England on Tue, 27th Aug 2019 to Pipers Business Centre C/O Fc Plus Limited 220 Vale Road Tonbridge TN9 1SP
filed on: 27th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 13th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Golding Road Sevenoaks Kent TN13 3NJ on Mon, 8th Apr 2019 to Office 8, Amherst House 22 London Road Riverhead Sevenoaks Kent TN13 2BT
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 8th Apr 2019
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, January 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Aug 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 3rd, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH on Wed, 23rd Aug 2017 to 8 Golding Road Sevenoaks Kent TN13 3NJ
filed on: 23rd, August 2017
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Aug 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed syneider men LIMITEDcertificate issued on 14/03/15
filed on: 14th, March 2015
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mix a print LIMITEDcertificate issued on 10/03/15
filed on: 10th, March 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 8 Golding Road Sevenoaks TN13 3NJ England on Tue, 10th Mar 2015 to 3Rd Floor 207 Regent Street London W1B 3HH
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Oct 2014 director's details were changed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Golding Road Sevenoaks TN13 3NJ England on Wed, 15th Oct 2014 to 8 Golding Road Sevenoaks TN13 3NJ
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 13th Aug 2014: 1.00 GBP
capital
|
|