- Company Overview for BABY ART STUDIO (KENT) LTD (04758765)
- Filing history for BABY ART STUDIO (KENT) LTD (04758765)
- People for BABY ART STUDIO (KENT) LTD (04758765)
- More for BABY ART STUDIO (KENT) LTD (04758765)
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
|
|
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
|
|
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
|
|
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 |