(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 6th October 2020 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CH03) On Saturday 4th July 2020 secretary's details were changed
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Park House Park Farm Ditton Aylesford Kent ME20 6PE England to 14 Beagleswood Road Pembury Tunbridge Wells Kent TN2 4HX on Wednesday 27th May 2020
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(CH03) On Friday 5th July 2019 secretary's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 5th July 2019 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 4th September 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On Monday 3rd July 2017 secretary's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 3rd July 2017 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 89 King Street Maidstone Kent ME141BG England to Park House Park Farm Ditton Aylesford Kent ME20 6PE on Monday 22nd May 2017
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Hart Street Maidstone ME16 8RA to 89 King Street Maidstone Kent ME141BG on Friday 28th April 2017
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 27th April 2017 director's details were changed
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, December 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 1st, June 2016
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2016
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 8th July 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 19th October 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, August 2015
| gazette
|
Free Download
|
(AD01) Registered office address changed from 36 Downs Road Istead Rise Gravesend Kent DA13 9HG to 17 Hart Street Maidstone ME16 8RA on Wednesday 27th May 2015
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 8th July 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on Monday 6th January 2014
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 8th July 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Thursday 5th December 2013
capital
|
|
(CH01) On Tuesday 11th October 2011 director's details were changed
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 17th October 2013 from 36 Downs Road Istead Rise Gravesend Kent DA13 9HG England
filed on: 17th, October 2013
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 15th October 2013 from 57 Windmill Street Gravesend Kent DA12 1BB England
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH03) On Thursday 5th July 2012 secretary's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 8th July 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 20th June 2012 from 36 Downs Road Istead Rise Gravesend Kent DA13 9HG England
filed on: 20th, June 2012
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 15th, December 2011
| officers
|
Free Download
(3 pages)
|
(CH03) On Monday 10th October 2011 secretary's details were changed
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 14th December 2011 from 8 Springwood Road Heathfield TN21 8JY
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 8th July 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 31st July 2010 to Wednesday 30th June 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 8th July 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 30th June 2010 director's details were changed
filed on: 30th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 8th July 2010 - new secretary appointed
filed on: 8th, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, July 2009
| incorporation
|
Free Download
(16 pages)
|