(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Station Road Rainham Gillingham ME8 7UQ England to 4 Copperhouse Farm Station Road Rainham Gillingham ME8 7UQ on Wednesday 28th March 2018
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th March 2018.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 16th March 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Copperhouse Farm, Station Road Rainham Gillingham Kent ME8 7UQ to 4 Station Road Rainham Gillingham ME8 7UQ on Thursday 15th March 2018
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 22nd, April 2015
| resolution
|
Free Download
|
(SH03) Own shares purchase
filed on: 22nd, April 2015
| capital
|
Free Download
|
(AR01) Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Hempstead Road Hempstead Gillingham Kent ME7 3SA to 2 Copperhouse Farm, Station Road Rainham Gillingham Kent ME8 7UQ on Thursday 13th November 2014
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 21st July 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 21st July 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 8th July 2014.
filed on: 8th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 8th July 2014.
filed on: 8th, July 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 5th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Wednesday 26th March 2014
capital
|
|
(TM01) Director appointment termination date: Wednesday 26th March 2014
filed on: 26th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 14th January 2014 from Star House Star Hill Rochester Kent ME1 1UX United Kingdom
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 5th March 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Monday 5th March 2012 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(14 pages)
|
(AR01) Annual return made up to Saturday 5th March 2011 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(17 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 17th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 17th, June 2013
| accounts
|
Free Download
(14 pages)
|
(AP01) New director appointment on Monday 17th June 2013.
filed on: 17th, June 2013
| officers
|
Free Download
(3 pages)
|
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2011
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 5th March 2010 with full list of members
filed on: 3rd, September 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Friday 5th March 2010
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 5th March 2010 director's details were changed
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Thursday 17th September 2009
filed on: 17th, September 2009
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 10/09/2009 from, c/o crossley & co, the precinct, cathedral close, rochester, kent, ME1 1SZ
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 29th July 2009
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Thursday 19th February 2009 Secretary appointed
filed on: 19th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 19th February 2009 Appointment terminated secretary
filed on: 19th, February 2009
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2009
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, December 2008
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 5th, March 2007
| incorporation
|
Free Download
(18 pages)
|