(CS01) Confirmation statement with no updates Sat, 7th Oct 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Oct 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Oct 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 30th, January 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 6th Nov 2020 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Oct 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 14th May 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 239 Faversham Road Kennington Ashford Kent TN24 9AJ on Wed, 14th Oct 2020 to 35 Sandyhurst Lane Ashford Kent TN25 4NS
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 9th Oct 2016
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Oct 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 9th Oct 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Oct 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 7th Dec 2016
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 9th Oct 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Oct 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 31st Dec 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from 25 Kings Chase Willesborough Ashford Kent TN24 0LQ on Wed, 21st Oct 2015 to 239 Faversham Road Kennington Ashford Kent TN24 9AJ
filed on: 21st, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(3 pages)
|
(CH03) On Tue, 1st Apr 2014 secretary's details were changed
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 9th Oct 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 9th Oct 2014: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Newbury House Court Lodge Farm Hinxhill Ashford Kent TN25 5NR England on Thu, 9th Oct 2014 to 25 Kings Chase Willesborough Ashford Kent TN24 0LQ
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 28th May 2014. Old Address: 5 Lime Court, Faversham Road Kennington Ashford Kent TN24 9AB
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Oct 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 24th Oct 2013: 1.00 GBP
capital
|
|
(CH03) On Mon, 1st Apr 2013 secretary's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 9th Oct 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 22nd, May 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 3rd Nov 2011 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 9th Oct 2011
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 3rd Nov 2011 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(7 pages)
|
(CH03) On Fri, 1st Jan 2010 secretary's details were changed
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th Oct 2010
filed on: 22nd, November 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 3rd, August 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th Oct 2009
filed on: 23rd, November 2009
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 26th Jan 2009 with complete member list
filed on: 26th, January 2009
| annual return
|
Free Download
(7 pages)
|
(288a) On Wed, 12th Nov 2008 Secretary appointed
filed on: 12th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 12th Nov 2008 Appointment terminated secretary
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, October 2007
| incorporation
|
Free Download
(11 pages)
|