(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 50, Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ to 3 Locks Yard High Street Sevenoaks Kent TN13 1LT on Monday 27th November 2023
filed on: 27th, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th May 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 13th May 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 13th May 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th May 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Friday 31st May 2019 to Sunday 31st March 2019
filed on: 20th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 13th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th May 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sunday 16th July 2017
filed on: 16th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th May 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 13th May 2016
filed on: 1st, November 2016
| annual return
|
Free Download
(19 pages)
|
(RT01) Administrative restoration application
filed on: 1st, November 2016
| restoration
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 1st, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 1st, November 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 1st, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 1st, November 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 1st November 2016
capital
|
|
(AR01) Annual return made up to Monday 13th May 2013
filed on: 1st, November 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 1st November 2016
capital
|
|
(AR01) Annual return made up to Tuesday 13th May 2014
filed on: 1st, November 2016
| annual return
|
Free Download
(19 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 1st November 2016
capital
|
|
(AD01) Registered office address changed from Bingham House 4 Wrotham Road Borough Green Kent TN15 8DB England to Unit 50, Waterham Business Park Highstreet Road Hernhill Kent ME13 9EJ on Tuesday 1st November 2016
filed on: 1st, November 2016
| address
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 13th May 2012 with full list of members
filed on: 30th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 13th May 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 17th May 2010.
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 15th May 2010
filed on: 15th, May 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, May 2010
| incorporation
|
Free Download
(7 pages)
|