(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th May 2019
filed on: 12th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Sandall House 230 High Street Herne Bay Kent CT6 5AX England on Sun, 12th May 2019 to 2 st. Marys Gardens Upstreet Canterbury CT3 4DJ
filed on: 12th, May 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 30th Nov 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 17th Dec 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Upper Cross Farm Thornton Lane Eastry Sandwich Kent CT13 0EU England on Mon, 17th Dec 2018 to Sandall House 230 High Street Herne Bay Kent CT6 5AX
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 12th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 27th Apr 2018
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 2nd Oct 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Sep 2017 new director was appointed.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 19th Sep 2017 new director was appointed.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Avenue Road Herne Bay Kent CT6 8TB on Tue, 19th Sep 2017 to Upper Cross Farm Thornton Lane Eastry Sandwich Kent CT13 0EU
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 12th May 2017
filed on: 13th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Jun 2017
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 30th Jun 2017 to Sun, 30th Apr 2017
filed on: 6th, March 2017
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 30th Jun 2016
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 12th May 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 12th May 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 28th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th May 2012
filed on: 14th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th May 2011
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to Wed, 30th Jun 2010 from Mon, 31st May 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 25th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th May 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 12th May 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2009
| incorporation
|
Free Download
(17 pages)
|