Advanced company searchLink opens in new window

BABY ART STUDIO (KENT) LTD

Company number 04758765

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AD01 Registered office address changed from C/O David Hebditch 88a Sandgate High Street Sandgate Folkestone Kent CT20 3BY England to 88a Sandgate High Street Sandgate Folkestone Kent CT20 3BY on 24 May 2016
24 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
24 May 2016 AD01 Registered office address changed from 31 Reedmace Close Ashford Kent TN23 5GE to C/O David Hebditch 88a Sandgate High Street Sandgate Folkestone Kent CT20 3BY on 24 May 2016
24 May 2016 CH01 Director's details changed for David Hebditch on 1 January 2014
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Jun 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1
13 Mar 2014 AD01 Registered office address changed from 5 North Court Armstrong Road Maidstone Kent ME15 6JZ United Kingdom on 13 March 2014
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from Outset House Turkey Mill Ashford Road Maidstone Kent ME14 5PP United Kingdom on 27 March 2013
15 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
16 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
16 May 2012 AD01 Registered office address changed from 101 High Street Dover Kent CT16 1EB England on 16 May 2012
28 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
26 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
05 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
20 Dec 2010 CH01 Director's details changed for David Hebditch on 9 May 2010