(AD01) Address change date: 2024/02/29. New Address: 64 High Street Edenbridge TN8 5AJ. Previous address: 20 Westlands Way Oxted RH8 0nd England
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/30
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 10th, August 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/30
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, October 2021
| gazette
|
Free Download
|
(PSC01) Notification of a person with significant control 2021/07/30
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/07/30.
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/07/30 - the day director's appointment was terminated
filed on: 13th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/07/30
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/30
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2021/10/13. New Address: 20 Westlands Way Oxted RH8 0nd. Previous address: 64a 64a High Street Edenbridge Kent TN8 5AJ England
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AP03) New secretary appointment on 2021/01/01
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 19th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/02/18. New Address: 64a 64a High Street Edenbridge Kent TN8 5AJ. Previous address: The Annex, Silver Beech Farm Buckhurst Road Westerham TN16 2HS United Kingdom
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/07/30
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/07/30
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 31st, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/07/31
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|