(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2022-12-28 to 2022-12-27
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-02
filed on: 29th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-07-02
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2020-12-29 to 2020-12-28
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-07-02
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 28th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-07-02
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-07-02
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-04-23
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-26 director's details were changed
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-23 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-07-02
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 14 Atlas House 1 Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England to Unit 14 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA on 2018-04-16
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 14 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA England to Unit 14 Atlas House 1 Merton Lane South Nackington Lane Canterbury Kent CT4 7BA on 2018-04-16
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to Unit 14 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA on 2018-03-05
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-12-30 to 2016-12-29
filed on: 29th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-12-30
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-07-02
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2016-07-30 to 2016-12-31
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-07-31 to 2016-07-30
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-02
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 2015-07-31
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 10 Kpch Business Centre Canterbury Road Willesborough Ashford Kent TN24 0BP to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 2015-12-15
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-07-02 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-05: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 10 Hillcrest Rd Hythe Kent CT21 5EX England to Suite 10 Kpch Business Centre Canterbury Road Willesborough Ashford Kent TN24 0BP on 2015-10-16
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-07-02: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|