(CS01) Confirmation statement with no updates February 13, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 31, 2018
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2018
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 28th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 24th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On August 1, 2016 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 1, 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 1, 2016
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2016 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2016 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from February 28, 2016 to December 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 13, 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AD03) Registered inspection location new location: Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to February 28, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 10, 2015: 1.00 GBP
capital
|
|
(AP01) On April 28, 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On April 28, 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On April 28, 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 28, 2014
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, March 2014
| resolution
|
Free Download
(16 pages)
|
(AD02) Notification of SAIL
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on February 21, 2014. Old Address: Pinehurst Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS United Kingdom
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on February 13, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|