(TM01) Director's appointment was terminated on Saturday 1st January 2022
filed on: 12th, September 2022
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th May 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to Tuesday 31st March 2020 (was Saturday 30th May 2020).
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 2nd March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 30th September 2019 to Sunday 31st March 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 2nd March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st March 2019
filed on: 4th, October 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd March 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 1st October 2018.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Friday 23rd September 2016
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 22nd September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th August 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Oakleigh Cottage Maynards Green Heathfield East Sussex TN21 0BU. Change occurred on Friday 8th September 2017. Company's previous address: 1 Kendall Avenue Kings Hill West Malling Kent ME19 4BF England.
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 29th August 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th August 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 14th November 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Kendall Avenue Kings Hill West Malling Kent ME19 4BF. Change occurred on Tuesday 22nd November 2016. Company's previous address: 14 Brimstone Close Brimstone Close Orpington BR6 7st United Kingdom.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, September 2016
| incorporation
|
Free Download
(10 pages)
|