(CS01) Confirmation statement with updates December 11, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 11, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) New sail address C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH. Change occurred at an unknown date. Company's previous address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT United Kingdom.
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On September 7, 2022 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH. Change occurred on September 7, 2022. Company's previous address: Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England.
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On August 26, 2022 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Naylor Accountancy Services Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH. Change occurred on August 26, 2022. Company's previous address: C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom.
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 11, 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 11, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG. Change occurred on August 17, 2021. Company's previous address: The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT United Kingdom.
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 11, 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD02) New sail address The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT. Change occurred at an unknown date. Company's previous address: C/O Taxassist Accountants 74 London Road Bexhill-on-Sea East Sussex TN39 3LE United Kingdom.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 11, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 7, 2020
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 7, 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT. Change occurred on November 20, 2019. Company's previous address: 74 London Road Bexhill on Sea East Sussex TN39 3LE.
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 11, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 11, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 11, 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 14, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 21, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 11, 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 17th, December 2010
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 17th, December 2010
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 13th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 19, 2010 new director was appointed.
filed on: 19th, January 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 19, 2010. Old Address: 5 Crofton Park Avenue Bexhill-on-Sea East Sussex TN39 3SE United Kingdom
filed on: 19th, January 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2009
| incorporation
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on December 11, 2009
filed on: 11th, December 2009
| officers
|
Free Download
(1 page)
|