(AA) Micro company accounts made up to 2023-05-31
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-05-22
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 3rd, May 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-22
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 3rd, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-05-22
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 31st, May 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2020-02-26: 100000.00 GBP
filed on: 25th, August 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-05-22
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2020-02-26
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-02-26
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-26
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-02-26
filed on: 7th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-02-26
filed on: 7th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 29th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-05-22
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 18th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-05-22
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 23rd, February 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-10-12
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old House Redwell Ightham Sevenoaks Kent TN15 9EE England to The Old House Redwell Ightham Sevenoaks Kent TN15 9EE on 2017-09-06
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Harding & Boulter the Old House Redwell Ightham Sevenoaks Kent TN15 9EE England to The Old House Redwell Ightham Sevenoaks Kent TN15 9EE on 2017-09-06
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-22
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2016-05-22 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016-07-01 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-07-01 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 17th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Harding & Boulter 48 High Street Sevenoaks Kent TN13 1JG to C/O Harding & Boulter the Old House Redwell Ightham Sevenoaks Kent TN15 9EE on 2016-03-24
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-05-22 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(7 pages)
|