(PSC01) Notification of a person with significant control Wed, 10th Jan 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 10th Jan 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 10th Jan 2024
filed on: 12th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Jan 2024 new director was appointed.
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Jan 2024
filed on: 10th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Oct 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Oct 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Oct 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Oct 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 23rd Sep 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Sep 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 25th Sep 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jan 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 30th Jan 2017 - the day director's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 29th Jan 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 14th Dec 2015. New Address: 59 Lancaster Close Hamstreet Ashford Kent TN26 2JG. Previous address: 56 Lancaster Close Hamstreet Ashford Kent TN26 2JG England
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 8th Dec 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Dec 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 7th Dec 2015. New Address: 56 Lancaster Close Hamstreet Ashford Kent TN26 2JG. Previous address: 3 Deans Walk Ashford Kent TN23 5BL England
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 17th Nov 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Aug 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th Apr 2015. New Address: 3 Deans Walk Ashford Kent TN23 5BL. Previous address: Wayside Forge Hill Aldington Ashford Kent TN25 7DT
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 29th Jan 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 29th Jan 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 9th Sep 2014: 1.00 GBP
capital
|
|
(AD01) Address change date: Tue, 19th Aug 2014. New Address: Wayside Forge Hill Aldington Ashford Kent TN25 7DT. Previous address: 37 Northleigh Close Loose Maidstone ME15 9RP England
filed on: 19th, August 2014
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd Apr 2013 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 23rd Apr 2013 new director was appointed.
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 23rd Apr 2013 - the day director's appointment was terminated
filed on: 23rd, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2013
| incorporation
|
Free Download
(7 pages)
|