(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 7th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Jubilee Way Faversham ME13 8GD England on 3rd August 2023 to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
filed on: 3rd, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 1st September 2022
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st September 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th August 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 7th August 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st March 2021 from 31st December 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st January 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 7th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Coldrums London Road Crowborough TN6 2TT England on 4th June 2020 to 2 Jubilee Way Faversham ME13 8GD
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Woodreeves Cottage Warren Road Crowborough TN6 1TX on 4th May 2020 to Coldrums London Road Crowborough TN6 2TT
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 7th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 086415550005, created on 16th January 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 086415550006, created on 16th January 2019
filed on: 17th, January 2019
| mortgage
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 30th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 086415550004 in full
filed on: 13th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 086415550003 in full
filed on: 13th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 7th August 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 086415550004, created on 26th August 2016
filed on: 30th, August 2016
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 7th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st December 2014 from 31st August 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 086415550003, created on 2nd October 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(25 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th August 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th October 2014: 1.00 GBP
capital
|
|
(MR01) Registration of charge 086415550002
filed on: 26th, November 2013
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 086415550001
filed on: 20th, November 2013
| mortgage
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, August 2013
| incorporation
|
|
(SH01) Statement of Capital on 7th August 2013: 1.00 GBP
capital
|
|