(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jul 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jul 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jul 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Kemp Accountants Little Compton Rannoch Road Crowborough East Sussex TN6 1RB on Fri, 29th Nov 2019 to 42 High Street Tunbridge Wells Kent TN1 1XF
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 18th Jul 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Wed, 19th Jul 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jul 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Jul 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed fashion property company LIMITEDcertificate issued on 06/09/13
filed on: 6th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 5th Sep 2013 to change company name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Jul 2013
filed on: 19th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AP03) On Thu, 13th Dec 2012, company appointed a new person to the position of a secretary
filed on: 13th, December 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Jul 2012
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 30th Apr 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 23rd Nov 2012. Old Address: Montague Place Quayside Chatham Kent ME4 4QU United Kingdom
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2012
| gazette
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Sep 2011 new director was appointed.
filed on: 6th, September 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd Jul 2011
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|