(AD01) Address change date: 17th November 2019. New Address: 70 High Street Pembury Tunbridge Wells TN2 4NG. Previous address: 215 Uxbridge Road London W12 9DH United Kingdom
filed on: 17th, November 2019
| address
|
Free Download
(1 page)
|
(AC92) Restoration by order of the court
filed on: 10th, September 2019
| restoration
|
Free Download
(2 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th October 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, September 2017
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, September 2017
| dissolution
|
Free Download
(3 pages)
|
(TM02) 1st August 2017 - the day secretary's appointment was terminated
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd August 2017. New Address: 215 Uxbridge Road London W12 9DH. Previous address: 70 High Street High Street Pembury Tunbridge Wells TN2 4NG England
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 20th October 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 5th September 2016. New Address: 70 High Street High Street Pembury Tunbridge Wells TN2 4NG. Previous address: 21 Chamberlain Way Chamberlain Way Pinner Middlesex HA5 2AZ
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 20th October 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th November 2015: 1000.00 GBP
capital
|
|
(CH03) On 1st November 2015 secretary's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 1st November 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th October 2015. New Address: 21 Chamberlain Way Chamberlain Way Pinner Middlesex HA5 2AZ. Previous address: 158a Notting Hill Gate London W11 3QG
filed on: 17th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(CH01) On 10th September 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th October 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
(CH03) On 10th September 2014 secretary's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 70 High Street Pembury Tunbridge Wells Kent TN2 4NG on 23rd February 2014
filed on: 23rd, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st October 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 15th October 2013: 1000.00 GBP
capital
|
|
(CH03) On 1st January 2013 secretary's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 31st July 2009
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended accounts made up to 31st July 2011
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended accounts made up to 31st July 2010
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 1st October 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 29th, April 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st October 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th July 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 84 Saxon Drive London Acton W3 0NS United Kingdom on 31st July 2010
filed on: 31st, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2010 director's details were changed
filed on: 31st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2010 director's details were changed
filed on: 31st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 1st July 2010 secretary's details were changed
filed on: 31st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th July 2010 with full list of members
filed on: 31st, July 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 49 Broadoaks Bury Bury Lancashire BL9 7SU United Kingdom on 5th July 2010
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 52 Rectory Lane BL9 7TA Burybl9 7Ta on 21st January 2010
filed on: 21st, January 2010
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 6th August 2009 with shareholders record
filed on: 6th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2008
filed on: 23rd, June 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 15/05/2009 from 70 high street pembury tunbridge wells TN2 4NG
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 27th August 2008 with shareholders record
filed on: 27th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2007
filed on: 18th, June 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 24th October 2007 with shareholders record
filed on: 24th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 24th October 2007 with shareholders record
filed on: 24th, October 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 26th, July 2006
| incorporation
|
Free Download
(14 pages)
|