(CS01) Confirmation statement with no updates Wednesday 26th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 26th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 26th July 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 26th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 27th March 2018.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Friday 28th July 2017
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 28th July 2017
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 6th, September 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063246420002, created on Monday 12th June 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(12 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 26th July 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 18th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Saturday 26th July 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 8th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 26th July 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Thursday 26th July 2012 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 26th July 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 26th July 2010 with full list of members
filed on: 23rd, August 2010
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 17th, June 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(10 pages)
|
(CERTNM) Company name changed s & a estate LIMITEDcertificate issued on 07/04/10
filed on: 7th, April 2010
| change of name
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 7th April 2010
filed on: 7th, April 2010
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 7th, April 2010
| change of name
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 25th January 2010
filed on: 25th, January 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 12th August 2009
filed on: 12th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st July 2008
filed on: 29th, May 2009
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 18/08/2008 from lower winterage fam cottage winterage lane acrise folkestone kent CT18 9JT
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 18th August 2008
filed on: 18th, August 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Monday 25th February 2008 Director and secretary appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 25th February 2008 Director appointed
filed on: 25th, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 09/08/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 9th, August 2007
| address
|
Free Download
(1 page)
|
(288b) On Thursday 9th August 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Thursday 26th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Thursday 9th August 2007 Director resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 9th August 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 9th August 2007 Secretary resigned
filed on: 9th, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/08/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
filed on: 9th, August 2007
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Thursday 26th July 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, August 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, July 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 26th, July 2007
| incorporation
|
Free Download
(12 pages)
|