(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, June 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, June 2020
| dissolution
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 4, 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 4, 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 4, 2020
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 3, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 3, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 3, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On September 1, 2015 secretary's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 14, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 5, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On October 4, 2013 new director was appointed.
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On October 1, 2013 secretary's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 4, 2013. Old Address: 3 Raeburn Close Tonbridge Kent TN10 4AX
filed on: 4th, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(15 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 16 Handel Walk Tonbridge Kent TN10 4DG United Kingdom
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 8th, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 3, 2010
filed on: 4th, June 2010
| annual return
|
Free Download
(15 pages)
|
(AD01) Company moved to new address on June 4, 2010. Old Address: 16 Handel Walk Tonbridge Kent TN10 4DG United Kingdom
filed on: 4th, June 2010
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 8, 2010. Old Address: Aston House 4 Dudley Road Tunbridge Wells Kent TN1 1LF
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 26th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to July 7, 2009 - Annual return with full member list
filed on: 7th, July 2009
| annual return
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/03/2009 to 31/05/2009
filed on: 9th, June 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 19/05/2009 from 3 raeburn close tonbridge kent TN10 4AX
filed on: 19th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/02/2009 from aston house 4 dudley road tunbridge wells kent TN1 1LF
filed on: 7th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/11/2008 from aston house 4 dudley road tunbridge wells kent TN1 1LF
filed on: 6th, November 2008
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 2nd, June 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, May 2008
| incorporation
|
Free Download
(12 pages)
|