(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2020
filed on: 31st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 6, 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 6, 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 6, 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 6, 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 1, 2015 director's details were changed
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old House Redwell Ightham Sevenoaks Kent TN15 9EE. Change occurred on December 30, 2015. Company's previous address: 48 High Street Sevenoaks Kent TN13 1JG.
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2014
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 6, 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 3, 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(21 pages)
|