(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, August 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Tue, 30th Aug 2022 - the day director's appointment was terminated
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 6th Aug 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 17th Feb 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 17th Feb 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Feb 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Feb 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 6th Aug 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Nov 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Nov 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Nov 2020 director's details were changed
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Nov 2020
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Jun 2020
filed on: 23rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Jun 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Oct 2016
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Aug 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Oct 2016
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 16th Aug 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 16th Aug 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 16th Aug 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Thu, 13th Apr 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 13th Apr 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 1st Dec 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Dec 2016. New Address: Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH. Previous address: Invergordon 5C Frant Road Tunbridge Wells Kent TN2 5SB
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Dec 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Oct 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Oct 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 21st Oct 2016 - the day director's appointment was terminated
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 6th Aug 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 6th Aug 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Mon, 23rd Mar 2015 - the day director's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 6th Aug 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 7th Aug 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 6th Aug 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 12th Aug 2013: 2 GBP
capital
|
|
(AA01) Extension of current accouting period to Thu, 31st Oct 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 7th Aug 2013. Old Address: 1341 High Road Whetstone London N20 9HR United Kingdom
filed on: 7th, August 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2012
| incorporation
|
Free Download
(36 pages)
|