(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 22, 2022 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Chequer Tree Colliers Hill Mersham Ashford Kent TN25 7HT England to 21 Roman Way Kingsnorth Ashford TN23 3nd on April 22, 2022
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 20 Harrier Drive Finberry Sevington Ashford Kent TN25 7GR England to 2 Chequer Tree Colliers Hill Mersham Ashford Kent TN25 7HT on July 9, 2019
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On July 9, 2019 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On June 18, 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: October 27, 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Melville Bethersden Road Smarden Ashford Kent TN27 8QU to 20 Harrier Drive Finberry Sevington Ashford Kent TN25 7GR on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from July 31, 2017 to March 31, 2017
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 18, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 26, 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 18, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 15th, April 2015
| resolution
|
|
(SH01) Capital declared on March 9, 2015: 12.00 GBP
filed on: 15th, April 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On January 28, 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on July 11, 2014
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 18, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 18, 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 18, 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 15, 2012. Old Address: Potten Farmhouse, Ashford Road Bethersden Ashford Kent TN26 3LF
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) On November 10, 2011 director's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(6 pages)
|
(CH03) On February 23, 2011 secretary's details were changed
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 18, 2011 with full list of members
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 18, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 18, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to June 5, 2009
filed on: 5th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to September 18, 2008
filed on: 18th, September 2008
| annual return
|
Free Download
(6 pages)
|
(288b) On May 20, 2008 Appointment terminated secretary
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 20, 2008 Secretary appointed
filed on: 20th, May 2008
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 19th, November 2007
| accounts
|
Free Download
(7 pages)
|
(190) Location of debenture register
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to June 7, 2007
filed on: 7th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 7, 2007
filed on: 7th, June 2007
| annual return
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/07 from: 21 hockers lane, detling maidstone kent ME14 3JL
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/06/07 from: 21 hockers lane, detling maidstone kent ME14 3JL
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 12th, December 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 12th, December 2006
| accounts
|
Free Download
(1 page)
|
(363s) Annual return made up to June 20, 2006
filed on: 20th, June 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to June 20, 2006 (Secretary's particulars changed)
annual return
|
|
(363s) Annual return made up to June 20, 2006
filed on: 20th, June 2006
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2005
| incorporation
|
Free Download
(9 pages)
|