(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th March 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 11th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th March 2022
filed on: 30th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 156 Wallice Place Hart Street Maidstone ME16 8FE England on 30th April 2022 to 63a Grove Road Romford RM6 4PD
filed on: 30th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th March 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 26th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th March 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th March 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th March 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 76 Hart Street Maidstone Kent ME16 8FD England on 7th December 2017 to 156 Wallice Place Hart Street Maidstone ME16 8FE
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st December 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th March 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 137 Kingfisher Meadow Maidstone Kent ME16 8RB on 21st December 2015 to 76 Hart Street Maidstone Kent ME16 8FD
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 6th, December 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st September 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 16 Holland Road Maidstone ME14 1UH on 20th October 2014 to 137 Kingfisher Meadow Maidstone Kent ME16 8RB
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th June 2014: 100.00 GBP
capital
|
|
(CH01) On 1st January 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 58 Toronto Road Gillingham Kent ME7 2EN England on 4th July 2013
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st November 2012 director's details were changed
filed on: 19th, November 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Spinnaker Close Gosport PO13 9XZ on 19th November 2012
filed on: 19th, November 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed brian&neli LTDcertificate issued on 08/05/12
filed on: 8th, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 1st May 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 15th March 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Centurion Place Weldon Road Brought Hull HU151QZ England on 6th December 2011
filed on: 6th, December 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, March 2011
| incorporation
|
Free Download
(14 pages)
|